Hayes
UB4 8JJ
Director Name | Ms Sharmili Seevarajah |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Glenalla Road Ruislip Middlesex HA4 8DW |
Registered Address | The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Juran Thevasagayam 100.00% Ordinary |
---|
Latest Accounts | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 25 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 July |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 4 weeks from now) |
7 August 2015 | Delivered on: 18 August 2015 Persons entitled: Norton Star Invests Limited Classification: A registered charge Particulars: Foresters arms 1 stoke common road and land adjoining foresters arms stoke common road bishopstoke eastleigh SO50 6DW as registered at the land registry with title absolute under title numbers HP180395 and HP373117. Outstanding |
---|
27 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
27 April 2020 | Registered office address changed from 777 Harrow Road Wembley HA0 2LW England to 777 Harrow Road Wembley Middlesex HA0 2LW on 27 April 2020 (2 pages) |
22 April 2020 | Registered office address changed from 4 Grosvenor Court 103 Packhorse Road Gerrards Cross SL9 8FE United Kingdom to 777 Harrow Road Wembley HA0 2LW on 22 April 2020 (1 page) |
30 September 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
27 July 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
27 April 2019 | Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Registered office address changed from 19 Glenalla Road Ruislip Middlesex HA4 8DW to 4 Grosvenor Court 103 Packhorse Road Gerrards Cross SL9 8FE on 25 October 2018 (1 page) |
18 September 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
18 July 2018 | Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page) |
20 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
30 October 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
5 July 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
5 July 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
11 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
11 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
18 August 2015 | Registration of charge 096959240001, created on 7 August 2015 (14 pages) |
18 August 2015 | Registration of charge 096959240001, created on 7 August 2015 (14 pages) |
18 August 2015 | Registration of charge 096959240001, created on 7 August 2015 (14 pages) |
4 August 2015 | Termination of appointment of Sharmili Seevarajah as a director on 23 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Sharmili Seevarajah as a director on 23 July 2015 (1 page) |
4 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 July 2015 | Termination of appointment of Sharmili Seevarajah as a director on 23 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Sharmili Seevarajah as a director on 23 July 2015 (1 page) |
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|