London
E6 1NX
Director Name | Thavarajah Sasikaran |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 15 Brinkworth Road Ilford Essex IG5 0JS |
Director Name | Mr Thavarajah Shanthakumaran |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Aintree Avenue London E6 1NX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 174a London Road Southend-On-Sea Essex SS1 1PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £127,386 |
Gross Profit | £33,865 |
Net Worth | £4,369 |
Cash | £124 |
Current Liabilities | £91,423 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2008 | Application for striking-off (1 page) |
25 June 2008 | Appointment terminated (1 page) |
25 June 2008 | Appointment terminated director thavarajah sasikaran (1 page) |
12 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
14 June 2007 | Return made up to 28/01/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
20 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
19 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 66 aintree avenue london E6 1NX (1 page) |
24 October 2005 | Director resigned (1 page) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Secretary resigned (1 page) |