Hull
HU4 6DW
Director Name | Ulaganathan Sayanthan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Central Avenue Hayes Middlesex UB3 2BZ |
Telephone | 07 938924579 |
---|---|
Telephone region | Mobile |
Registered Address | 149 De La Pole Avenue Hull HU3 6RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Newington |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £19,447 |
Cash | £18,645 |
Current Liabilities | £95,357 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2017 | Application to strike the company off the register (3 pages) |
22 November 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Restoration by order of the court (3 pages) |
24 May 2017 | Director's details changed for Mrs Niruba Tharmarasan on 6 April 2016 (3 pages) |
24 May 2017 | Director's details changed for Mrs Niruba Tharmarasan on 6 April 2016 (3 pages) |
24 May 2017 | Restoration by order of the court (3 pages) |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Registered office address changed from 219 the Broadway Southall Middlesex UB1 1NB United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Registered office address changed from 219 the Broadway Southall Middlesex UB1 1NB United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Termination of appointment of Ulaganathan Sayanthan as a director (1 page) |
28 April 2011 | Termination of appointment of Ulaganathan Sayanthan as a director (1 page) |
1 April 2011 | Appointment of Mrs Niruba Tharmarasan as a director (2 pages) |
1 April 2011 | Appointment of Mrs Niruba Tharmarasan as a director (2 pages) |
17 January 2011 | Incorporation (32 pages) |
17 January 2011 | Incorporation (32 pages) |