Company NameICA Accountants Limited
DirectorVathsala Gnaneswaran
Company StatusActive - Proposal to Strike off
Company Number11363619
CategoryPrivate Limited Company
Incorporation Date15 May 2018(5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Vathsala Gnaneswaran
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Argyll Gardens
Edgware
HA8 5HB
Director NameMrs Lalithasorubiny Pratheeparaj
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 New Bolsover
Bolsover
S44 6QD
Director NameMrs Vathsala Gnaneswaran
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Argyll Gardens
Edgware
HA8 5HB
Director NameMrs Lalithasorubiny Pratheeparaj
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2021(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Mansfield Road
Glapwell
Chesterfield
S44 5QA

Location

Registered Address582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

7 June 2023Compulsory strike-off action has been suspended (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Registered office address changed from 16 Argyll Gardens Edgware HA8 5HB England to 582 Honeypot Lane Stanmore HA7 1JS on 1 March 2023 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
1 March 2023Appointment of Mr Kurusamy Sinnathamby as a director on 1 October 2022 (2 pages)
1 March 2023Cessation of Vathsala Gnaneswaran as a person with significant control on 1 October 2022 (1 page)
1 March 2023Termination of appointment of Vathsala Gnaneswaran as a director on 1 October 2022 (1 page)
1 March 2023Notification of Kurusamy Sinnathamby as a person with significant control on 1 October 2022 (2 pages)
28 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
15 November 2021Notification of Vathsala Gnaneswaran as a person with significant control on 9 October 2021 (2 pages)
12 November 2021Appointment of Mrs Vathsala Gnaneswaran as a director on 9 October 2021 (2 pages)
12 November 2021Termination of appointment of Lalithasorubiny Pratheeparaj as a director on 9 October 2021 (1 page)
12 November 2021Cessation of Lalithasorubiny Pratheeparaj as a person with significant control on 9 October 2021 (1 page)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
11 October 2021Appointment of Mrs Lalithasorubiny Pratheeparaj as a director on 9 October 2021 (2 pages)
11 October 2021Termination of appointment of Vathsala Gnaneswaran as a director on 9 October 2021 (1 page)
11 October 2021Cessation of Vathsala Gnaneswaran as a person with significant control on 9 October 2021 (1 page)
11 October 2021Notification of Lalithasorubiny Pratheeparaj as a person with significant control on 9 October 2021 (2 pages)
29 April 2021Compulsory strike-off action has been discontinued (1 page)
28 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
18 September 2020Termination of appointment of Lalithasorubiny Pratheeparaj as a director on 5 March 2020 (1 page)
12 September 2020Appointment of Mrs Lalithasorubiny Pratheeparaj as a director on 5 March 2020 (2 pages)
12 September 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
14 February 2019Notification of Vathsala Gnaneswaran as a person with significant control on 1 December 2018 (2 pages)
14 February 2019Cessation of Lalithasorubiny Pratheeparaj as a person with significant control on 1 December 2018 (1 page)
14 February 2019Registered office address changed from , 33 New Bolsover, Colindale, S44 6QD, United Kingdom to 16 Argyll Gardens Edgware HA8 5HB on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Lalithasorubiny Pratheeparaj as a director on 1 December 2018 (1 page)
14 February 2019Appointment of Mrs Vathsala Gnaneswaran as a director on 1 December 2018 (2 pages)
15 May 2018Incorporation
Statement of capital on 2018-05-15
  • GBP 1
(30 pages)