Company NameNuwara Eliya Tea Estates Company,Limited(The)
Company StatusDissolved
Company Number00046149
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHariharan Selvanathan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySri Lankan
StatusClosed
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration17 years, 12 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressTanglin
PO Box 0425
Singapore
912415
Foreign
Director NameManoharan Selvanathan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySri Lankan
StatusClosed
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration17 years, 12 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address12 Queens Terrace
Colombo 3
Sri Lanka
Secretary NameMr Adrian John Reginald Collins
NationalityBritish
StatusClosed
Appointed20 October 2004(102 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Campden Hill Square
London
W8 7LB
Director NameMr John Reginald Mauldon Collins
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Harpenden Road
St Albans
Hertfordshire
AL3 6DE
Director NameGeoffrey Ievers De Glanville
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 1993)
RoleCompany Director
Correspondence AddressThe Cottage On The Walk 4 The Walk
Launceston
Cornwall
PL15 8BP
Director NameMr Wijava Unamboowe
Date of BirthJuly 1932 (Born 91 years ago)
NationalitySri Lankan
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 July 1993)
RoleCompany Director
Correspondence Address23 Skelton Road
Colombo 3
Foreign
Secretary NameMr John Reginald Mauldon Collins
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Harpenden Road
St Albans
Hertfordshire
AL3 6DE
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(91 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Campden Hill Square
London
W8 7LB
Director NameDiana Caroline Gregory
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(94 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Aran Close
Harpenden
Hertfordshire
AL5 1SW

Location

Registered Address4 Campden Hill Square
London
W8 7LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

716.3k at 1Nuwara Eliya (Holdings) Public Limited Company
99.86%
Ordinary
250 at 1Adrian John Reginald Collins
0.03%
Ordinary
250 at 1Hariharan Selvanthan
0.03%
Ordinary
250 at 1John Reginald Mauldon Collins
0.03%
Ordinary
250 at 1Manoharan Selvanathan
0.03%
Ordinary

Financials

Year2014
Net Worth£422,478
Cash£851
Current Liabilities£1,175

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (1 page)
8 January 2009Gbp ic 717331/1\26/11/08\gbp sr 717330@1=717330\ (2 pages)
23 October 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 October 2008Declaration of shares redemption:auditor's report (3 pages)
20 October 2008Appointment terminated director adrian collins (1 page)
20 October 2008Appointment terminated director john collins (1 page)
29 July 2008Return made up to 03/07/08; full list of members (5 pages)
29 October 2007Full accounts made up to 31 March 2007 (12 pages)
12 July 2007Return made up to 03/07/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 March 2006 (11 pages)
24 July 2006Return made up to 03/07/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 March 2005 (11 pages)
27 July 2005Return made up to 03/07/05; full list of members (3 pages)
26 October 2004Registered office changed on 26/10/04 from: 50 harpenden road st. Albans hertfordshire AL3 6DE (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
19 August 2004Full accounts made up to 31 March 2004 (11 pages)
27 July 2004Return made up to 03/07/04; full list of members (9 pages)
11 September 2003Full accounts made up to 31 March 2003 (11 pages)
29 July 2003Return made up to 03/07/03; full list of members (9 pages)
29 October 2002Full accounts made up to 31 March 2002 (11 pages)
10 October 2001Director resigned (1 page)
20 July 2001Full accounts made up to 31 March 2001 (10 pages)
11 July 2001Return made up to 03/07/01; full list of members (8 pages)
21 August 2000Director's particulars changed (1 page)
8 August 2000Full accounts made up to 31 March 2000 (9 pages)
17 July 2000Return made up to 03/07/00; full list of members (8 pages)
14 September 1999Full accounts made up to 31 March 1999 (10 pages)
27 July 1999Return made up to 03/07/99; no change of members (7 pages)
16 September 1998Full accounts made up to 31 March 1998 (11 pages)
15 August 1997Full accounts made up to 31 March 1997 (10 pages)
17 July 1997Return made up to 03/07/97; full list of members (9 pages)
15 July 1996Return made up to 03/07/96; no change of members (7 pages)
25 April 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
12 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Return made up to 03/07/95; no change of members (6 pages)
12 July 1995Full accounts made up to 31 December 1994 (11 pages)
26 April 1960Memorandum of association (6 pages)
30 September 1953Alter mem and arts (36 pages)