Company NameSubramahen Ltd
Company StatusDissolved
Company Number09158054
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 8 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Subramaniam Mahenthiran
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(same day as company formation)
RoleTelecom Marketer
Country of ResidenceUnited Kingdom
Correspondence Address9 Kirkland Avenue
Ilford
Essex
IG5 0TQ
Director NameMr Sivarayan Kumarasamy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(4 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grays Corner
Ley Street
Ilford
IG2 7RQ

Contact

Websitewww.subramahen.com

Location

Registered Address17 Grays Corner
Ley Street
Ilford
IG2 7RQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

16 August 2019Order of court to wind up (3 pages)
15 April 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
11 September 2018Termination of appointment of Sivarayan Kumarasamy as a director on 11 September 2018 (1 page)
15 August 2018Appointment of Mr Sivarayan Kumarasamy as a director on 15 August 2018 (2 pages)
31 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 September 2017Amended total exemption full accounts made up to 31 August 2016 (4 pages)
6 September 2017Amended total exemption full accounts made up to 31 August 2016 (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
7 February 2017Registered office address changed from 9 Kirkland Avenue Ilford Essex IG5 0TQ England to 17 Grays Corner Ley Street Ilford IG2 7RQ on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 9 Kirkland Avenue Ilford Essex IG5 0TQ England to 17 Grays Corner Ley Street Ilford IG2 7RQ on 7 February 2017 (1 page)
5 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)