Sheffield
S9 4HA
Director Name | Mr Ragavendra Raajeswaran |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
Director Name | Mr Pradeep Chandramohan |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 31 Vincent Road Sheffield S7 1BW |
Registered Address | Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Balaji Ramasamy Thangaraj 50.00% Ordinary |
---|---|
1 at £1 | Ragavendra Raajeswaran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,995 |
Cash | £23,920 |
Current Liabilities | £15,741 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 1 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 15 July 2021 (overdue) |
26 October 2023 | Termination of appointment of Ragavendra Raajeswaran as a director on 6 July 2023 (1 page) |
---|---|
25 October 2023 | Termination of appointment of Balaji Ramaswamy Thangaraj as a director on 6 July 2023 (1 page) |
4 May 2023 | Liquidators' statement of receipts and payments to 22 February 2023 (12 pages) |
14 September 2022 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 14 September 2022 (2 pages) |
15 March 2022 | Statement of affairs (8 pages) |
15 March 2022 | Appointment of a voluntary liquidator (3 pages) |
15 March 2022 | Resolutions
|
15 March 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 22a Main Street Garforth Leeds LS25 1AA on 15 March 2022 (2 pages) |
20 February 2021 | Voluntary strike-off action has been suspended (1 page) |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2021 | Application to strike the company off the register (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
4 February 2020 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 4 February 2020 (1 page) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
22 May 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
22 May 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
23 January 2017 | Registered office address changed from 2 Greenwood Avenue Sheffield S9 4HA England to 27 Old Gloucester Street London WC1N 3AX on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from 2 Greenwood Avenue Sheffield S9 4HA England to 27 Old Gloucester Street London WC1N 3AX on 23 January 2017 (1 page) |
21 December 2016 | Director's details changed for Mr Balaji Ramaswamy Thangaraj on 20 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Balaji Ramaswamy Thangaraj on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Balaji Ramasamy Thangaraj on 20 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
20 December 2016 | Director's details changed for Mr Balaji Ramasamy Thangaraj on 20 December 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Balaji Ramasamy Thangaraj on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Balaji Ramasamy Thangaraj on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Ragavendra Raajeswaran on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Ragavendra Raajeswaran on 12 October 2016 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 December 2015 | Registered office address changed from 47 Vincent Road Sheffield S7 1BW to 2 Greenwood Avenue Sheffield S9 4HA on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 47 Vincent Road Sheffield S7 1BW to 2 Greenwood Avenue Sheffield S9 4HA on 16 December 2015 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 January 2015 | Director's details changed for Balaji Ramasamy Thangaraj on 13 October 2014 (2 pages) |
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Balaji Ramasamy Thangaraj on 13 October 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Ragavendra Raajeswaran on 13 October 2014 (2 pages) |
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Mr Ragavendra Raajeswaran on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from 47 Vincent Road Sheffield S7 1BW. United Kingdom to 47 Vincent Road Sheffield S7 1BW on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 31 Vincent Road Sheffield S71BW England to 47 Vincent Road Sheffield S7 1BW on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 31 Vincent Road Sheffield S71BW England to 47 Vincent Road Sheffield S7 1BW on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 47 Vincent Road Sheffield S7 1BW. United Kingdom to 47 Vincent Road Sheffield S7 1BW on 13 October 2014 (1 page) |
28 August 2014 | Termination of appointment of Pradeep Chandramohan as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Pradeep Chandramohan as a director on 26 August 2014 (1 page) |
12 August 2014 | Director's details changed for Mr Ragavendra Raajeswaran on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Balaji Ramasamy Thangaraj on 12 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from 24 Parker Street Watford Hertfordshire WD24 5EZ England to 31 Vincent Road Sheffield S71BW on 12 August 2014 (1 page) |
12 August 2014 | Director's details changed for Mr Ragavendra Raajeswaran on 12 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from 24 Parker Street Watford Hertfordshire WD24 5EZ England to 31 Vincent Road Sheffield S71BW on 12 August 2014 (1 page) |
12 August 2014 | Director's details changed for Mr Pradeep Chandramohan on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Pradeep Chandramohan on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Balaji Ramasamy Thangaraj on 12 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Pradeep Chandramohan as a director on 1 March 2014 (2 pages) |
8 August 2014 | Appointment of Mr Pradeep Chandramohan as a director on 1 March 2014 (2 pages) |
8 August 2014 | Appointment of Mr Pradeep Chandramohan as a director on 1 March 2014 (2 pages) |
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|