Harrow
Middlesex
HA3 0QA
Director Name | Mr Kuppusamy Sivakaran |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 255 Fairfax Drive Westcliff On Sea Essex SS0 9EN |
Secretary Name | Mr Kuppusamy Sivakaran |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 255 Fairfax Drive Westcliff On Sea Essex SS0 9EN |
Director Name | Mr Viswalingam Giritharan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 821 Dagenham Road Dagenham Essex RM10 7UP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,321 |
Cash | £14,783 |
Current Liabilities | £200,212 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 2009 | Delivered on: 19 August 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2018 | Cessation of Kuppusamy Sivakaran as a person with significant control on 2 May 2018 (1 page) |
2 May 2018 | Cessation of Kumarasamy Kamaleswaran as a person with significant control on 2 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Kuppusamy Sivakaran as a director on 2 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Kuppusamy Sivakaran as a secretary on 2 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Viswalingam Giritharan as a director on 2 May 2018 (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
2 December 2016 | Registered office address changed from Suite 15 Mildway House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 2 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
2 December 2016 | Registered office address changed from Suite 15 Mildway House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 2 December 2016 (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Appointment of Mr Viswalingam Giritharan as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Viswalingam Giritharan as a director on 15 September 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 November 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
22 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | Director's details changed for Kumarasamy Kameleswaran on 1 July 2011 (2 pages) |
18 November 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Director's details changed for Kumarasamy Kameleswaran on 1 July 2011 (2 pages) |
18 November 2011 | Director's details changed for Kumarasamy Kameleswaran on 1 July 2011 (2 pages) |
18 November 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 December 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Kumarasamy Kameleswaran on 15 August 2010 (2 pages) |
7 December 2010 | Director's details changed for Kumarasamy Kameleswaran on 15 August 2010 (2 pages) |
7 December 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
16 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
16 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 January 2009 | Director appointed kumarasamy kamaleswaran logged form (2 pages) |
12 January 2009 | Director appointed kumarasamy kamaleswaran logged form (2 pages) |
12 January 2009 | Ad 14/12/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
12 January 2009 | Ad 14/12/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
9 December 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 December 2008 | Director appointed kumarasamy kameleswaran (2 pages) |
9 December 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 December 2008 | Secretary appointed kuppusamy sivakaran (2 pages) |
9 December 2008 | Director appointed kumarasamy kameleswaran (2 pages) |
9 December 2008 | Director appointed kuppusamy sivakaran (2 pages) |
9 December 2008 | Director appointed kuppusamy sivakaran (2 pages) |
9 December 2008 | Secretary appointed kuppusamy sivakaran (2 pages) |
9 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 August 2008 | Incorporation (16 pages) |
15 August 2008 | Incorporation (16 pages) |