East Ham
London
E6 2NG
Secretary Name | Tharmatha Thileepan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Hall Road East Ham London E6 2NG |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jeyaweerasingam Thileepan 50.00% Ordinary |
---|---|
1 at £1 | Tharmatha Thileepan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,042 |
Cash | £2,237 |
Current Liabilities | £39,982 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 January 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (12 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (12 pages) |
10 May 2016 | Registered office address changed from 147 King Street Great Yarmouth Norfolk NR30 2PA to 311 High Road Loughton Essex IG10 1AH on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 147 King Street Great Yarmouth Norfolk NR30 2PA to 311 High Road Loughton Essex IG10 1AH on 10 May 2016 (2 pages) |
12 April 2016 | Statement of affairs with form 4.19 (4 pages) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Statement of affairs with form 4.19 (4 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Tharmatha Thileepan as a secretary on 1 September 2015 (1 page) |
3 March 2016 | Termination of appointment of Tharmatha Thileepan as a secretary on 1 September 2015 (1 page) |
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
14 January 2016 | Compulsory strike-off action has been suspended (1 page) |
14 January 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
26 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 July 2011 | Compulsory strike-off action has been suspended (1 page) |
14 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Director's details changed for Jeyaweerasingam Thileepan on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Jeyaweerasingam Thileepan on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Jeyaweerasingam Thileepan on 1 October 2009 (2 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Return made up to 21/12/08; full list of members (3 pages) |
29 May 2009 | Return made up to 21/12/08; full list of members (3 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2007 | Incorporation (17 pages) |
21 December 2007 | Incorporation (17 pages) |