Croydon
CR0 2LA
Director Name | Mr Sabanathan Sellathurai |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 317 High Street North London E12 6SL |
Director Name | Mr Amalraj Thomasraj |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Srilanka |
Status | Resigned |
Appointed | 16 February 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Croydon Road London SE20 7AF |
Director Name | Mr Amalraj Thomasraj |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Srilanka |
Status | Resigned |
Appointed | 11 December 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Croydon Road London SE20 7AF |
Registered Address | 195 London Road Croydon CR0 2RJ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £0.5 | Sabanathan Sellathurai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,002 |
Cash | £1,000 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2016 | Application to strike the company off the register (2 pages) |
5 December 2016 | Application to strike the company off the register (2 pages) |
4 December 2016 | Registered office address changed from 144 Whitehorse Road Croydon CR0 2LA England to 195 London Road Croydon CR0 2RJ on 4 December 2016 (1 page) |
4 December 2016 | Registered office address changed from 195 London Road Croydon CR0 2RJ England to 195 London Road Croydon CR0 2RJ on 4 December 2016 (1 page) |
4 December 2016 | Registered office address changed from 195 London Road Croydon CR0 2RJ England to 195 London Road Croydon CR0 2RJ on 4 December 2016 (1 page) |
4 December 2016 | Registered office address changed from 144 Whitehorse Road Croydon CR0 2LA England to 195 London Road Croydon CR0 2RJ on 4 December 2016 (1 page) |
7 September 2016 | Registered office address changed from 2 Croydon Road London SE20 7AF to 144 Whitehorse Road Croydon CR0 2LA on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 2 Croydon Road London SE20 7AF to 144 Whitehorse Road Croydon CR0 2LA on 7 September 2016 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
29 December 2015 | Termination of appointment of Amalraj Thomasraj as a director on 29 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Amalraj Thomasraj as a director on 29 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Amalraj Thomasraj as a director on 11 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Amalraj Thomasraj as a director on 11 December 2015 (2 pages) |
14 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 August 2015 | Termination of appointment of Amalraj Thomasraj as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Amalraj Thomasraj as a director on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Sabanathan Sellathurai as a director on 5 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Amalraj Thomasraj as a director on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Sabanathan Sellathurai as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Sabanathan Sellathurai as a director on 5 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Sabanathan Sellathurai as a director on 2 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Sabanathan Sellathurai as a director on 2 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Amalraj Thomasraj as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Amalraj Thomasraj as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Sabanathan Sellathurai as a director on 2 August 2015 (1 page) |
2 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
1 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
11 June 2015 | Termination of appointment of Amalraj Thomasraj as a director on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Amalraj Thomasraj as a director on 11 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Sabanathan Sellathurai as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Sabanathan Sellathurai as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Sabanathan Sellathurai as a director on 8 June 2015 (2 pages) |
18 February 2015 | Registered office address changed from 317 High Street North London E12 6SL United Kingdom to 2 Croydon Road London SE20 7AF on 18 February 2015 (1 page) |
18 February 2015 | Company name changed c &s cater services LTD\certificate issued on 18/02/15
|
18 February 2015 | Termination of appointment of Sabanathan Sellathurai as a director on 18 February 2015 (1 page) |
18 February 2015 | Company name changed c &s cater services LTD\certificate issued on 18/02/15
|
18 February 2015 | Registered office address changed from 317 High Street North London E12 6SL United Kingdom to 2 Croydon Road London SE20 7AF on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Sabanathan Sellathurai as a director on 18 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Amalraj Thomasraj as a director on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Amalraj Thomasraj as a director on 16 February 2015 (2 pages) |
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|