44 Arlington Road
Southend On Sea
Essex
SS2 4UW
Secretary Name | Mr Ramananda Nastili |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omra House 44 Arlington Road Southend On Sea Essex SS2 4UW |
Director Name | Mr Govinden Vythelingum |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Dale Close Stanway Colchester Essex CO3 0FG |
Registered Address | Star House 81a High Road Benfleet Essex SS7 5LN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Year | 2011 |
---|---|
Net Worth | -£267,020 |
Cash | £12 |
Current Liabilities | £320,790 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2015 | Dissolution deferment (1 page) |
---|---|
29 October 2015 | Dissolution deferment (1 page) |
29 October 2015 | Completion of winding up (1 page) |
29 October 2015 | Completion of winding up (1 page) |
28 December 2012 | Order of court to wind up (2 pages) |
28 December 2012 | Order of court to wind up (2 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Termination of appointment of Govinden Vythelingum as a director (1 page) |
6 December 2011 | Termination of appointment of Govinden Vythelingum as a director (1 page) |
2 August 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Ramananda Nastili on 20 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Govinden Vythelingum on 20 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Ramananda Nastili on 20 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Govinden Vythelingum on 20 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
9 July 2007 | Particulars of mortgage/charge (9 pages) |
9 July 2007 | Particulars of mortgage/charge (9 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Return made up to 20/07/06; full list of members
|
5 September 2006 | Return made up to 20/07/06; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 20/07/05; full list of members
|
22 September 2005 | Return made up to 20/07/05; full list of members
|
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
20 July 2004 | Incorporation (17 pages) |
20 July 2004 | Incorporation (17 pages) |