Great Sankey
Warrington
Cheshire
WA5 8DQ
Secretary Name | Ezhilan Kanagavel |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Olympia Place Great Sankey Warrington Cheshire WA5 8DQ |
Director Name | Miss Cayel Vizhi Kanagavel |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Olympia Place Great Sankey Warrington Cheshire WA5 8DQ |
Telephone | 08445040223 |
---|---|
Telephone region | Unknown |
Registered Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
70 at £1 | Meena Kanagavel 70.00% Ordinary |
---|---|
30 at £1 | Cayel Vizhi Kanagavel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,121 |
Cash | £40,126 |
Current Liabilities | £24,279 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2020 | Application to strike the company off the register (1 page) |
1 April 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
28 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
11 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 October 2018 | Termination of appointment of Cayel Vizhi Kanagavel as a director on 30 September 2018 (1 page) |
21 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Appointment of Miss Cayel Vizhi Kanagavel as a director (2 pages) |
9 August 2011 | Appointment of Miss Cayel Vizhi Kanagavel as a director (2 pages) |
9 August 2011 | Termination of appointment of Ezhilan Kanagavel as a secretary (1 page) |
9 August 2011 | Termination of appointment of Ezhilan Kanagavel as a secretary (1 page) |
6 April 2011 | Annual return made up to 19 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 19 March 2011 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Director's details changed for Meena Kanagavel on 19 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Meena Kanagavel on 19 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 August 2009 | Gbp nc 100000/1000\11/08/09 (1 page) |
17 August 2009 | Gbp nc 100000/1000\11/08/09 (1 page) |
9 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2008 | Incorporation (12 pages) |
19 March 2008 | Incorporation (12 pages) |