Company NameS Loganathan Limited
Company StatusDissolved
Company Number08140782
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Kavitha Loganathan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameDr Sadasivam Loganathan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMrs Kavitha Loganathan
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address26 Havenwood Road
Wigan
WN1 2PA

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6 at £1Sadasivam Loganathan
60.00%
Ordinary
4 at £1Kavitha Loganathan
40.00%
Ordinary

Financials

Year2014
Net Worth£86,659
Cash£191,932
Current Liabilities£120,826

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
26 July 2019Application to strike the company off the register (3 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from Veritas Accountants & Advisory Limited 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
24 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
11 April 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to Veritas Accountants & Advisory Limited 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 11 April 2019 (1 page)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(3 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(3 pages)
15 July 2015Registered office address changed from Mckenzie House 597 Stretford Road Old Trafford Manchester M16 9EX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Mckenzie House 597 Stretford Road Old Trafford Manchester M16 9EX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(3 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(3 pages)
25 February 2014Director's details changed for Mrs Kavitha Loganathan on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Mrs Kavitha Loganathan on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Dr Sadasivam Loganathan on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Dr Sadasivam Loganathan on 24 February 2014 (2 pages)
28 January 2014Registered office address changed from 26 Havenwood Road Wigan WN1 2PA England on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 26 Havenwood Road Wigan WN1 2PA England on 28 January 2014 (2 pages)
5 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(14 pages)
4 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(14 pages)
30 August 2013Second filing of SH01 previously delivered to Companies House (7 pages)
30 August 2013Second filing of SH01 previously delivered to Companies House (7 pages)
29 July 2013Statement of capital following an allotment of shares on 14 July 2012
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 30TH August 2013
(4 pages)
29 July 2013Statement of capital following an allotment of shares on 14 July 2012
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 30TH August 2013
(4 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)