About

Registered Number: 04660486
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 214 Blackhorse Lane, Walthamstow, London, E17 6AD

 

Founded in 2003, Tamil Co-operative Shop Walthamstow Ltd are based in London. We don't know the number of employees at this business. The current directors of the business are listed as Francis, Mary Irene, Nareshkumar, Pathmadevi, Raajendram, Krishnapillai, Yogalingam, Krishnan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Mary Irene 10 February 2003 01 April 2009 1
NARESHKUMAR, Pathmadevi 10 February 2003 06 February 2004 1
RAAJENDRAM, Krishnapillai 10 February 2003 31 December 2004 1
YOGALINGAM, Krishnan 10 February 2003 01 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 30 November 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
CS01 - N/A 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 29 November 2017
DISS40 - Notice of striking-off action discontinued 20 May 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 29 November 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
AR01 - Annual Return 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AP01 - Appointment of director 30 December 2010
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 04 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2008
353 - Register of members 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 07 January 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 03 March 2005
287 - Change in situation or address of Registered Office 23 June 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363s - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.