Newtown Road
Worcester
WR5 1EP
Secretary Name | Hemalatha Gandhi |
---|---|
Status | Closed |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 27 Newtown Road Worcester WR5 1EP |
Registered Address | Waterloo House, 2nd Floor Teesdale South, Thornaby Stockton On Tees Cleveland TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
6 at £1 | Parthasarathy Kandasamy Somasundaram 60.00% Ordinary |
---|---|
4 at £1 | Hemalatha Gandhi 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,364 |
Cash | £18,990 |
Current Liabilities | £11,047 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Application to strike the company off the register (3 pages) |
15 November 2012 | Application to strike the company off the register (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Parthasarathy Kandasamy Somasundaram on 7 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Hemalatha Gandhi on 7 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Hemalatha Gandhi on 7 October 2009 (1 page) |
22 October 2009 | Director's details changed for Parthasarathy Kandasamy Somasundaram on 7 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Parthasarathy Kandasamy Somasundaram on 7 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Hemalatha Gandhi on 7 October 2009 (1 page) |
16 July 2009 | Director's change of particulars / parthasarathy kandasamy somasundaram / 07/07/2009 (1 page) |
16 July 2009 | Secretary's Change of Particulars / hemalatha gandhi / 16/07/2009 / HouseName/Number was: 16, now: 17; Street was: alnwick house, now: the avenue; Area was: marton road, now: cliftonville; Post Town was: middlesbrough, now: northampton; Region was: , now: northamptonshire; Post Code was: TS4 3SP, now: NN1 5BT; Country was: , now: united kingdom (1 page) |
16 July 2009 | Director's Change of Particulars / parthasarathy kandasamy somasundaram / 07/07/2009 / HouseName/Number was: 16, now: 17; Street was: alnwick house, now: the avenue; Area was: marton road, now: cliftonville; Post Town was: middlesbrough, now: northampton; Region was: , now: northamptonshire; Post Code was: TS4 3SP, now: NN1 5BT; Country was: , now: (1 page) |
16 July 2009 | Secretary's change of particulars / hemalatha gandhi / 16/07/2009 (1 page) |
11 June 2009 | Secretary's Change of Particulars / gandhi hemalatha / 11/06/2009 / Nationality was: , now: other; Forename was: gandhi, now: hemalatha; Surname was: hemalatha, now: gandhi (1 page) |
11 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
11 June 2009 | Secretary's change of particulars / gandhi hemalatha / 11/06/2009 (1 page) |
11 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
5 June 2009 | Incorporation (12 pages) |
5 June 2009 | Incorporation (12 pages) |