Madras Iyer's Limited

General information

Name:

Madras Iyer's Ltd

Office Address:

Regus 79 College Road HA1 1BD Harrow

Number: 07787810

Incorporation date: 2011-09-27

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2011 is the date that marks the founding of Madras Iyer's Limited, the firm which is located at Regus, 79 College Road, Harrow. That would make thirteen years Madras Iyer's has prospered on the local market, as the company was created on Tue, 27th Sep 2011. The registration number is 07787810 and the post code is HA1 1BD. The registered name change from Abirami Nandhini to Madras Iyer's Limited took place on Wed, 19th Mar 2014. This firm's SIC and NACE codes are 96090 which means Other service activities not elsewhere classified. 2020/09/30 is the last time when account status updates were filed.

  • Previous company's names
  • Madras Iyer's Limited 2014-03-19
  • Abirami Nandhini Limited 2011-09-27

Trade marks

Trademark UK00003140914
Trademark image:-
Status:Registered
Filing date:2016-01-15
Date of entry in register:2016-04-22
Renewal date:2026-01-15
Owner name:MADRAS IYER'S LIMITED
Owner address:52, Kings Road, HARROW, United Kingdom, HA2 9JB

Financial data based on annual reports

Company staff

Kupuswamy S.

Role: Director

Appointed: 27 September 2011

Latest update: 26 March 2024

People with significant control

Kupuswamy S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lalitha S.
Notified on 6 April 2016
Ceased on 14 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 04 October 2021
Confirmation statement last made up date 20 September 2020
Annual Accounts 12 November 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 12 November 2013
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 14 April 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 24 June 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 22 May 2017
Annual Accounts 7 March 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 7 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode