Stone Hall Gardens Kensington Green, Kensington
London
W8 5UR
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Closed |
Appointed | 06 February 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Meenakshi Annamalai |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 06 June 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 November 2008) |
Role | Marketing |
Correspondence Address | 21 Sandalwood Mansions London W8 5UR |
Director Name | Mr Nachiappan Arunachalam |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 06 June 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 November 2008) |
Role | Financial Analyst |
Correspondence Address | 219 Jalan Ara Bangsar Baru Kuala Lumpur 591000 Malaysia |
Director Name | Nachiappan Arunachalam |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Brampton Drive Liverpool Merseyside L8 7SU |
Director Name | Ganesh Kathiresan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Student |
Correspondence Address | Flat 7, 50 Lexham Gardens London W8 5JA |
Director Name | Dr Ganesh Raohakrishna |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Brampton Drive Liverpool Merseyside L8 7SU |
Director Name | Dr Aravinthan Suppiah |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Doctor |
Correspondence Address | No 78 Brampton Drive Liverpool Merseyside L8 7SU |
Secretary Name | Dr Deepali Sharma |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Brampton Drive Liverpool Merseyside L8 7SU |
Secretary Name | Meenakshi Annamalai |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 47 Brampton Drive Liverpool Merseyside L8 7SU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2008 | Application for striking-off (1 page) |
22 April 2008 | Director appointed meenakshi annamalai (1 page) |
22 April 2008 | Director appointed mr nachiappan arunachalam (1 page) |
23 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 29/06/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 April 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 29/06/04; full list of members (3 pages) |
2 March 2005 | Secretary resigned (1 page) |
25 June 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 47 brampton drive liverpool merseyside L8 7SU (1 page) |
11 March 2004 | New secretary appointed (1 page) |
4 September 2003 | Return made up to 29/06/03; full list of members (7 pages) |
4 September 2003 | New secretary appointed (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
8 August 2001 | Return made up to 29/06/01; full list of members (7 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 31 corsham street london N1 6DR (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
29 June 2000 | Incorporation (18 pages) |