Greenford
Middlesex
UB6 0QL
Director Name | Mr Walter Amirtharajah Vethanayagam |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2016(5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Elmwood Avenue Harrow Middlesex HA3 8AH |
Director Name | Mr Gordon James Harker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Registered Address | 20 Ardross Avenue Northwood Hertfordshire HA6 3DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
24 April 2018 | Delivered on: 25 April 2018 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument. Outstanding |
---|---|
24 April 2018 | Delivered on: 25 April 2018 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: The freehold property known as land at church street, brierley hill, DY5 4HB and more particularly comprised within title number MM82345 at the land registry. Outstanding |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
---|---|
28 January 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
5 September 2019 | Satisfaction of charge 102802130002 in full (1 page) |
5 September 2019 | Satisfaction of charge 102802130001 in full (1 page) |
1 August 2019 | Registered office address changed from 27 Orchard Gate Greenford Middlesex UB6 0QL England to 20 Ardross Avenue Northwood Hertfordshire HA6 3DS on 1 August 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
25 April 2018 | Registration of charge 102802130002, created on 24 April 2018 (37 pages) |
25 April 2018 | Registration of charge 102802130001, created on 24 April 2018 (18 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
18 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
5 January 2017 | Termination of appointment of Gordon James Harker as a director on 14 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Gordon James Harker as a director on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Mahadeva Amaranath as a director on 14 December 2016 (2 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
14 December 2016 | Appointment of Mr Walter Amirtharajah Vethanayagam as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Walter Amirtharajah Vethanayagam as a director on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to 27 Orchard Gate Greenford Middlesex UB6 0QL on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Mahadeva Amaranath as a director on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to 27 Orchard Gate Greenford Middlesex UB6 0QL on 14 December 2016 (1 page) |
14 December 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
15 July 2016 | Incorporation
Statement of capital on 2016-07-15
|
15 July 2016 | Incorporation
Statement of capital on 2016-07-15
|