Chessington
KT9 2AA
Director Name | Mr Sivalingam Nageswaran |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 145 Moor Lane Chessington KT9 2AA |
Director Name | Mr Sivalingam Nageswaran |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 145 Moore Lane Chessington KT9 2AA |
Director Name | Mrs Jokamalar Nageswaran |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2014(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Moore Lane Chessington KT9 2AA |
Registered Address | 1417-1419 London Road London SW16 4AH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Jokamalar Nageswaran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,818 |
Cash | £3,624 |
Current Liabilities | £128,108 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 17 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 31 January 2022 (overdue) |
18 February 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
31 January 2019 | Registered office address changed from 145 Moore Lane Chessington KT9 2AA to Unit 1 245 a Burlington Road New Malden KT3 4NE on 31 January 2019 (1 page) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 January 2017 | Appointment of Mr Nageswaran Sivalingam as a director on 12 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Nageswaran Sivalingam on 12 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Jokamalar Nageswaran as a director on 12 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Nageswaran Sivalingam on 12 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Jokamalar Nageswaran as a director on 12 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Appointment of Mr Nageswaran Sivalingam as a director on 12 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
7 May 2014 | Director's details changed for Mrs Yokamalar Nageswaran on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Yokamalar Nageswaran on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Yokamalar Nageswaran on 6 May 2014 (2 pages) |
24 March 2014 | Appointment of Mrs Yokamalar Nageswaran as a director (2 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Termination of appointment of Sivalingam Nageswaran as a director (1 page) |
24 March 2014 | Appointment of Mrs Yokamalar Nageswaran as a director (2 pages) |
24 March 2014 | Termination of appointment of Sivalingam Nageswaran as a director (1 page) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 February 2014 | Incorporation (21 pages) |
20 February 2014 | Incorporation (21 pages) |