Hayes
UB3 5HD
Director Name | Mr Tandabany Mourougane |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Draper Close Grays RM20 4BJ |
Registered Address | C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 June |
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
11 May 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Tandabany Mourougane as a director on 1 February 2017 (1 page) |
11 May 2017 | Appointment of Mr Jagadeesh Rammohan as a director on 1 February 2017 (2 pages) |
11 May 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Jagadeesh Rammohan as a director on 1 February 2017 (2 pages) |
11 May 2017 | Termination of appointment of Tandabany Mourougane as a director on 1 February 2017 (1 page) |
22 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
15 March 2017 | Registered office address changed from Sussex Square Service Station 236 Eastern Road Brighton BN2 5JJ England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Sussex Square Service Station 236 Eastern Road Brighton BN2 5JJ England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 15 March 2017 (1 page) |
14 December 2016 | Director's details changed for Mr Tandabany Mourougane on 14 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Tandabany Mourougane on 14 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
22 November 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to Sussex Square Service Station 236 Eastern Road Brighton BN2 5JJ on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to Sussex Square Service Station 236 Eastern Road Brighton BN2 5JJ on 22 November 2016 (1 page) |
12 August 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 12 August 2016 (1 page) |
12 August 2016 | Director's details changed for Mr Tandabany Mourougane on 26 June 2016 (2 pages) |
12 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Director's details changed for Mr Tandabany Mourougane on 26 June 2016 (2 pages) |
12 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
25 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|