Harrow
HA2 7LX
LLP Designated Member Name | Sivathanujah Navaneethan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Village Way East Harrow HA2 7LX |
LLP Designated Member Name | Sivathanujah Navaneethan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Thistledene Avenue Harrow Middlesex HA2 9HL |
Registered Address | 19 Village Way East Harrow HA2 7LX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£950 |
Cash | £49 |
Current Liabilities | £999 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 2 days from now) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
---|---|
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 April 2020 | Registered office address changed from 26C Village Way East Harrow HA2 7LU England to 19 Village Way East Harrow HA2 7LX on 23 April 2020 (1 page) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
10 July 2017 | Notification of Sivathanujah Navaneethan as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
10 July 2017 | Notification of Sivathanujah Navaneethan as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Shamini Uthayakumaran as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
10 July 2017 | Notification of Shamini Uthayakumaran as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Registered office address changed from G Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 26C Village Way East Harrow HA2 7LU on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from G Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 26C Village Way East Harrow HA2 7LU on 7 July 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 June 2016 | Annual return made up to 7 May 2016 (3 pages) |
1 June 2016 | Annual return made up to 7 May 2016 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 May 2015 | Annual return made up to 7 May 2015 (3 pages) |
17 May 2015 | Annual return made up to 7 May 2015 (3 pages) |
17 May 2015 | Annual return made up to 7 May 2015 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 May 2014 | Annual return made up to 7 May 2014 (3 pages) |
21 May 2014 | Member's details changed for Sivathanujah Navaneethan on 1 January 2014 (2 pages) |
21 May 2014 | Member's details changed for Mrs Shamini Uthayakumaran on 1 January 2014 (2 pages) |
21 May 2014 | Member's details changed for Mrs Shamini Uthayakumaran on 1 January 2014 (2 pages) |
21 May 2014 | Member's details changed for Mrs Shamini Uthayakumaran on 1 January 2014 (2 pages) |
21 May 2014 | Member's details changed for Sivathanujah Navaneethan on 1 January 2014 (2 pages) |
21 May 2014 | Annual return made up to 7 May 2014 (3 pages) |
21 May 2014 | Annual return made up to 7 May 2014 (3 pages) |
21 May 2014 | Member's details changed for Sivathanujah Navaneethan on 1 January 2014 (2 pages) |
8 April 2014 | Registered office address changed from C/O Shamini Uthayakumaran C-G Talbot House 204-226 Imperial Drive Raynerslane Harrow Middlesex HA2 7HH United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Shamini Uthayakumaran C-G Talbot House 204-226 Imperial Drive Raynerslane Harrow Middlesex HA2 7HH United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Shamini Uthayakumaran C-G Talbot House 204-226 Imperial Drive Raynerslane Harrow Middlesex HA2 7HH United Kingdom on 8 April 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 September 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
26 September 2013 | Annual return made up to 9 April 2013 (8 pages) |
26 September 2013 | Annual return made up to 9 April 2013 (8 pages) |
26 September 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
26 September 2013 | Annual return made up to 9 April 2013 (8 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Registered office address changed from , 56 the Gardens, Harrow, Middlesex, HA1 4EY on 9 May 2012 (1 page) |
9 May 2012 | Member's details changed for Sivathanujah Navaneethan on 1 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 7 May 2012 (3 pages) |
9 May 2012 | Annual return made up to 7 May 2012 (3 pages) |
9 May 2012 | Registered office address changed from , 56 the Gardens, Harrow, Middlesex, HA1 4EY on 9 May 2012 (1 page) |
9 May 2012 | Member's details changed for Sivathanujah Navaneethan on 1 May 2012 (2 pages) |
9 May 2012 | Member's details changed for Sivathanujah Navaneethan on 1 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 7 May 2012 (3 pages) |
9 May 2012 | Registered office address changed from , 56 the Gardens, Harrow, Middlesex, HA1 4EY on 9 May 2012 (1 page) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
14 December 2011 | Appointment of Sivathanujah Navaneethan as a member (3 pages) |
14 December 2011 | Appointment of Sivathanujah Navaneethan as a member (3 pages) |
27 May 2011 | Annual return made up to 7 May 2011 (8 pages) |
27 May 2011 | Annual return made up to 7 May 2011 (8 pages) |
27 May 2011 | Annual return made up to 7 May 2011 (8 pages) |
12 May 2011 | Termination of appointment of Sivathanujah Navaneethan as a member (2 pages) |
12 May 2011 | Termination of appointment of Sivathanujah Navaneethan as a member (2 pages) |
9 April 2010 | Incorporation of a limited liability partnership (7 pages) |
9 April 2010 | Incorporation of a limited liability partnership (7 pages) |