Cheam
Sutton
Surrey
SM2 7QR
Director Name | Shantina Savithiri Niles |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Beulah Cottage 38 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Secretary Name | Daniel Jebaseelan Niles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Beulah Cottage 38 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Fourth Floor Toronto House Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2005 |
---|---|
Net Worth | -£27,440 |
Cash | £100 |
Current Liabilities | £241,506 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
25 October 2018 | Liquidators' statement of receipts and payments to 1 October 2018 (18 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 1 October 2017 (18 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 1 October 2017 (18 pages) |
16 October 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto House Toronto Street Leeds LS1 2HJ on 16 October 2015 (2 pages) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
12 October 2015 | Declaration of solvency (3 pages) |
19 April 2015 | Registered office address changed from C/O Bdo Stoy Hayward Llp 55 Baker Street London W1U 7EU to 9Th Floor Bond Court Leeds LS1 2JZ on 19 April 2015 (2 pages) |
27 February 2015 | Restoration by order of the court (4 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2008 | Notice of move from Administration to Dissolution (7 pages) |
14 July 2008 | Administrator's progress report to 3 December 2008 (7 pages) |
14 July 2008 | Administrator's progress report to 3 December 2008 (7 pages) |
6 June 2008 | Notice of extension of period of Administration (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL (1 page) |
9 January 2008 | Administrator's progress report (8 pages) |
12 September 2007 | Result of meeting of creditors (42 pages) |
10 August 2007 | Statement of affairs (6 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 309 hoe street walthamstow london E17 9BG (1 page) |
14 June 2007 | Appointment of an administrator (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
13 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: bridge house 273 brighton road belmont surrey SM2 5SU (1 page) |
28 September 2005 | Return made up to 17/09/05; full list of members (7 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: kd associates accountants business advisors & registered auditors 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
18 February 2005 | Return made up to 17/09/04; full list of members (7 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
17 September 2003 | Incorporation (9 pages) |