Southend-On-Sea
SS1 1PH
Director Name | Mr Thavarajah Shanthakumaran |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2017(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 174b London Road Southend-On-Sea SS1 1PH |
Secretary Name | Thavavathanee Bavaharan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Collinwood Gardens Ilford IG5 0AN |
Director Name | Mr Thiruchelvam Sunjayan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 16 April 2012(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174b London Road Southend-On-Sea SS1 1PH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | icom2.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8683458 |
Telephone region | Unknown |
Registered Address | 174b London Road Southend-On-Sea SS1 1PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
60 at £1 | Vanniyasingham Bavaharan 60.00% Ordinary |
---|---|
40 at £1 | Nagarajah Kajendren 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,987 |
Cash | £2,027 |
Current Liabilities | £652 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
29 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
8 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
23 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
10 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
11 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
11 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
21 February 2017 | Appointment of Mr Thavarajah Shanthakumaran as a director on 9 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Thavarajah Shanthakumaran as a director on 9 February 2017 (2 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
13 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-13
|
13 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-13
|
14 June 2016 | Termination of appointment of Thiruchelvam Sunjayan as a director on 1 April 2016 (1 page) |
14 June 2016 | Termination of appointment of Thiruchelvam Sunjayan as a director on 1 April 2016 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
4 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
12 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Director's details changed for Vanniyasingham Bavaharan on 26 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Vanniyasingham Bavaharan on 26 November 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 April 2012 | Appointment of Mr Thiruchelvam Sunjayan as a director (2 pages) |
17 April 2012 | Appointment of Mr Thiruchelvam Sunjayan as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Director's details changed for Vanniyasingham Bavaharan on 15 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Vanniyasingham Bavaharan on 15 September 2011 (2 pages) |
29 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
5 November 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
24 January 2010 | Termination of appointment of Thavavathanee Bavaharan as a secretary (1 page) |
24 January 2010 | Termination of appointment of Thavavathanee Bavaharan as a secretary (1 page) |
25 December 2009 | Director's details changed for Vanniyasingham Bavaharan on 26 November 2009 (2 pages) |
25 December 2009 | Director's details changed for Vanniyasingham Bavaharan on 26 November 2009 (2 pages) |
25 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
25 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
29 October 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
16 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
27 November 2007 | Incorporation (17 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Incorporation (17 pages) |