Woodford Green
Essex
IG8 0SG
Director Name | Mrs Nithila Dhayaa |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Friars Gate Close Woodford Green Essex IG8 0SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Giant Strongbox Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 1 New Oxford Street London WC1A 1GG |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wilson Field The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
2 at £0.5 | Kula Dhayaa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £347,614 |
Cash | £373,892 |
Current Liabilities | £30,391 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
5 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 March 2017 | Liquidators' statement of receipts and payments to 21 February 2017 (8 pages) |
18 March 2016 | Registered office address changed from 2 Friars Gate Close Woodford Green Essex IG8 0SG to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 18 March 2016 (2 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Resolutions
|
17 March 2016 | Declaration of solvency (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 February 2015 | Termination of appointment of Nithila Dhayaa as a director on 31 December 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 November 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
2 July 2014 | Appointment of Mrs Nithila Dhayaa as a director (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
17 June 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
4 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
9 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
16 August 2010 | Director's details changed for Kula Dhayaa on 26 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
23 January 2009 | Return made up to 26/07/08; full list of members (3 pages) |
19 June 2008 | Appointment terminated secretary giant strongbox LTD (1 page) |
21 May 2008 | Director's change of particulars / kula dhayaa / 15/10/2007 (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 2 friars gate close woodford green essex IG8 0SG (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 58 mighell avenue ilford IG4 5JP (1 page) |
23 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
23 October 2007 | Location of register of members (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 1 new oxford street london WC1A 1GG (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Director resigned (1 page) |
26 July 2006 | Incorporation (17 pages) |