Purley
Surrey
CR8 3DG
Secretary Name | Mr Ayaru Shandakumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillcroft Avenue Purley Surrey CR8 3DG |
Director Name | Ravindra Atheray |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillcroft Avenue Purley Surrey CR8 3DG |
Director Name | Mr Shandakumar Arjuna |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hillcroft Avenue Purley Surrey CR8 3DG |
Registered Address | Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Ayaru Shandakumar 50.00% Ordinary |
---|---|
1 at £1 | Ravindra Atheray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,833 |
Cash | £2,121 |
Current Liabilities | £116,717 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2014 | Administrator's progress report to 28 July 2014 (25 pages) |
4 August 2014 | Notice of move from Administration to Dissolution on 28 July 2014 (26 pages) |
4 August 2014 | Notice of move from Administration to Dissolution on 28 July 2014 (26 pages) |
4 August 2014 | Administrator's progress report to 28 July 2014 (25 pages) |
27 February 2014 | Administrator's progress report to 30 January 2014 (22 pages) |
27 February 2014 | Administrator's progress report to 30 January 2014 (22 pages) |
4 October 2013 | Notice of deemed approval of proposals (1 page) |
4 October 2013 | Notice of deemed approval of proposals (1 page) |
25 September 2013 | Statement of administrator's proposal (33 pages) |
25 September 2013 | Statement of administrator's proposal (33 pages) |
12 August 2013 | Registered office address changed from 826 Garratt Lane London SW17 0LZ on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from 826 Garratt Lane London SW17 0LZ on 12 August 2013 (2 pages) |
9 August 2013 | Appointment of an administrator (1 page) |
9 August 2013 | Appointment of an administrator (1 page) |
24 July 2013 | Termination of appointment of Ravindra Atheray as a director (1 page) |
24 July 2013 | Termination of appointment of Ravindra Atheray as a director (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2012-12-24
|
24 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2012-12-24
|
1 March 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Termination of appointment of Shandakumar Arjuna as a director (1 page) |
29 February 2012 | Termination of appointment of Shandakumar Arjuna as a director (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
23 March 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Director's details changed for Mr Shandakumar Arjuna on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Ravindra Atheray on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Ravindra Atheray on 18 December 2009 (2 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Director's details changed for Mr Shandakumar Arjuna on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
19 October 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
21 September 2009 | Director's change of particulars / ravindra atheray / 16/09/2009 (1 page) |
21 September 2009 | Director's change of particulars / ravindra atheray / 16/09/2009 (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
9 June 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
4 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
4 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2008 | Ad 02/06/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
3 June 2008 | Ad 02/06/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
9 April 2008 | Director appointed mr shandakumar arjuna (1 page) |
9 April 2008 | Director appointed mr shandakumar arjuna (1 page) |
20 March 2008 | Secretary's change of particulars / arayu shandakumar / 16/11/2007 (1 page) |
20 March 2008 | Director appointed mr ayaru shandakumar (1 page) |
20 March 2008 | Secretary's change of particulars / arayu shandakumar / 16/11/2007 (1 page) |
20 March 2008 | Director appointed mr ayaru shandakumar (1 page) |
16 November 2007 | Incorporation (14 pages) |
16 November 2007 | Incorporation (14 pages) |