South Harrow
Middlesex
HA2 8EH
Director Name | Mr Kanagaratnam Sahilan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Windsor Crescent Harrow Middlesex HA2 8QJ |
Secretary Name | Mr Kanagaratnam Sahilan |
---|---|
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Windsor Crescent Harrow Middlesex HA2 8QJ |
Registered Address | 61a Croydon Road Caterham Surrey CR3 6PD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
56.5k at £1 | Kanagaratnam Sahilan 50.00% Ordinary |
---|---|
56.5k at £1 | Paraman Amuthan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£206,700 |
Cash | £4,627 |
Current Liabilities | £305,358 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
8 September 2014 | Delivered on: 8 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
3 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
28 June 2017 | Notification of Paraman Amuthan as a person with significant control on 27 June 2017 (2 pages) |
28 June 2017 | Cessation of Kanagaratnam Sahilan as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Kanagaratnam Sahilan as a secretary on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Kanagaratnam Sahilan as a director on 27 June 2017 (1 page) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 May 2016 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
2 December 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 September 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 June 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
4 January 2015 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
8 September 2014 | Registration of charge 086957350001, created on 8 September 2014 (23 pages) |
8 September 2014 | Registration of charge 086957350001, created on 8 September 2014 (23 pages) |
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|