Ilford
Essex
IG5 0TQ
Director Name | Mr Sivarayan Kumarasamy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(4 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grays Corner Ley Street Ilford IG2 7RQ |
Website | www.subramahen.com |
---|
Registered Address | 17 Grays Corner Ley Street Ilford IG2 7RQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 August 2019 | Order of court to wind up (3 pages) |
---|---|
15 April 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
11 September 2018 | Termination of appointment of Sivarayan Kumarasamy as a director on 11 September 2018 (1 page) |
15 August 2018 | Appointment of Mr Sivarayan Kumarasamy as a director on 15 August 2018 (2 pages) |
31 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
6 September 2017 | Amended total exemption full accounts made up to 31 August 2016 (4 pages) |
6 September 2017 | Amended total exemption full accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
7 February 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|