PO Box 0425
Singapore
912415
Foreign
Director Name | Manoharan Selvanathan |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 03 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 17 years, 12 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 12 Queens Terrace Colombo 3 Sri Lanka |
Secretary Name | Mr Adrian John Reginald Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Campden Hill Square London W8 7LB |
Director Name | Mr John Reginald Mauldon Collins |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Harpenden Road St Albans Hertfordshire AL3 6DE |
Director Name | Geoffrey Ievers De Glanville |
---|---|
Date of Birth | January 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | The Cottage On The Walk 4 The Walk Launceston Cornwall PL15 8BP |
Director Name | Mr Wijava Unamboowe |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 03 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 23 Skelton Road Colombo 3 Foreign |
Secretary Name | Mr John Reginald Mauldon Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Harpenden Road St Albans Hertfordshire AL3 6DE |
Director Name | Mr Adrian John Reginald Collins |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Campden Hill Square London W8 7LB |
Director Name | Diana Caroline Gregory |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Aran Close Harpenden Hertfordshire AL5 1SW |
Registered Address | 4 Campden Hill Square London W8 7LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
716.3k at 1 | Nuwara Eliya (Holdings) Public Limited Company 99.86% Ordinary |
---|---|
250 at 1 | Adrian John Reginald Collins 0.03% Ordinary |
250 at 1 | Hariharan Selvanthan 0.03% Ordinary |
250 at 1 | John Reginald Mauldon Collins 0.03% Ordinary |
250 at 1 | Manoharan Selvanathan 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,478 |
Cash | £851 |
Current Liabilities | £1,175 |
Latest Accounts | 31 March 2007 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2009 | Application for striking-off (1 page) |
8 January 2009 | Gbp ic 717331/1\26/11/08\gbp sr [email protected]=717330\ (2 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Declaration of shares redemption:auditor's report (3 pages) |
20 October 2008 | Appointment terminated director john collins (1 page) |
20 October 2008 | Appointment terminated director adrian collins (1 page) |
29 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
27 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 50 harpenden road st. Albans hertfordshire AL3 6DE (1 page) |
19 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
11 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 July 2003 | Return made up to 03/07/03; full list of members (9 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
10 October 2001 | Director resigned (1 page) |
20 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
11 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
21 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 July 2000 | Return made up to 03/07/00; full list of members (8 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 July 1999 | Return made up to 03/07/99; no change of members (7 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 July 1997 | Return made up to 03/07/97; full list of members (9 pages) |
15 July 1996 | Return made up to 03/07/96; no change of members (7 pages) |
25 April 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
12 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 July 1995 | Return made up to 03/07/95; no change of members (6 pages) |
26 April 1960 | Memorandum of association (6 pages) |
30 September 1953 | Alter mem and arts (36 pages) |