Sutton
SM1 4AF
Director Name | Mr Kuppusamy Sivakaran |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 12 May 2023(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gemini Court, 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Ponnambalam Ravendran |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gemini Court, 42a Throwley Way Sutton SM1 4AF |
Director Name | Mr Navaratnam Sathananthan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gemini Court, 42a Throwley Way Sutton SM1 4AF |
Registered Address | 1 Gemini Court, 42a Throwley Way Sutton SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
15 May 2023 | Delivered on: 17 May 2023 Persons entitled: Kuflink Bridging LTD Classification: A registered charge Particulars: 39 streatham road, mitcham, CR4 2AD registered at the land registry under title number SY303539. Outstanding |
---|---|
8 September 2021 | Delivered on: 9 September 2021 Persons entitled: Funding 365 Property Limited Classification: A registered charge Particulars: 39 streatham road, mitcham, surrey, CR4 2AD title number SY303539 for more details please refer to the instrument. Outstanding |
8 September 2021 | Delivered on: 9 September 2021 Persons entitled: Funding 365 Property Limited Classification: A registered charge Particulars: 39 streatham road, mitcham, surrey CR4 2AD title number SY303539 for more details please refer to the instrument. Outstanding |
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
17 May 2023 | Registration of charge 134732150003, created on 15 May 2023 (30 pages) |
12 May 2023 | Notification of Kuppusamy Sivakaran as a person with significant control on 12 May 2023 (2 pages) |
12 May 2023 | Appointment of Mr Kuppusamy Sivakaran as a director on 12 May 2023 (2 pages) |
12 May 2023 | Cessation of Ponnambalam Ravendran as a person with significant control on 12 May 2023 (1 page) |
12 May 2023 | Cessation of Navaratnam Sathananthan as a person with significant control on 12 May 2023 (1 page) |
12 May 2023 | Termination of appointment of Navaratnam Sathananthan as a director on 12 May 2023 (1 page) |
12 May 2023 | Termination of appointment of Ponnambalam Ravendran as a director on 12 May 2023 (1 page) |
10 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2022 | Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
9 September 2021 | Registration of charge 134732150001, created on 8 September 2021 (20 pages) |
9 September 2021 | Registration of charge 134732150002, created on 8 September 2021 (24 pages) |
29 June 2021 | Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
23 June 2021 | Incorporation Statement of capital on 2021-06-23
|