London
E1 7QX
Director Name | Mr Logesh Balasubramanian |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2019(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 2019) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 103 Pickering Road Sunderland SR4 9DY |
Registered Address | 103 Pickering Road Sunderland SR4 9DY |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | St Anne's |
Built Up Area | Sunderland |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2021 | Cessation of Logesh Balasubramanian as a person with significant control on 1 September 2019 (1 page) |
25 January 2021 | Termination of appointment of Logesh Balasubramanian as a director on 1 September 2019 (1 page) |
9 December 2020 | Appointment of Mr Logesh Balasubramanian as a director on 1 August 2019 (2 pages) |
9 December 2020 | Registered office address changed from Flat 3 138 West Street Sheffield England S1 4ES to 103 Pickering Road Sunderland SR4 9DY on 9 December 2020 (1 page) |
9 December 2020 | Notification of Logesh Balasubramanian as a person with significant control on 1 August 2019 (2 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (3 pages) |
1 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
17 November 2020 | Registered office address changed from Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to Flat 3 138 West Street Sheffield England S1 4ES on 17 November 2020 (2 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2019 | Termination of appointment of Rubitha Prabhu as a director on 23 October 2019 (1 page) |
23 October 2019 | Cessation of Rubitha Prabhu as a person with significant control on 23 October 2019 (1 page) |
20 September 2019 | Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 20 September 2019 (1 page) |
18 April 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
30 May 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with updates (3 pages) |
27 December 2017 | Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 27 December 2017 (1 page) |
27 December 2017 | Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 27 December 2017 (1 page) |
20 December 2017 | Registered office address changed from 87 Whitechapel High Street, 2nd Floor London E1 7QX England to 1 Canute Road Hampshire Southampton SO14 3FH on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from 87 Whitechapel High Street, 2nd Floor London E1 7QX England to 1 Canute Road Hampshire Southampton SO14 3FH on 20 December 2017 (1 page) |
31 July 2017 | Change of details for Mrs Rubitha Prabhu as a person with significant control on 19 July 2017 (2 pages) |
31 July 2017 | Change of details for Mrs Rubitha Prabhu as a person with significant control on 19 July 2017 (2 pages) |
28 July 2017 | Change of details for Mrs Rubitha Prabhu as a person with significant control on 19 July 2017 (2 pages) |
28 July 2017 | Change of details for Mrs Rubitha Prabhu as a person with significant control on 19 July 2017 (2 pages) |
13 February 2017 | Incorporation Statement of capital on 2017-02-13
|
13 February 2017 | Incorporation Statement of capital on 2017-02-13
|