PO Box 0425
Singapore
912415
Foreign
Director Name | Manoharan Selvanathan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 03 July 1991(31 years, 5 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 |
Director Name | Satish Selvanathan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 14 August 2000(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 June 2009) |
Role | Co Director |
Correspondence Address | 50 Harpenden Road St. Albans Hertfordshire AL3 6DE |
Director Name | Sudarshan Selvanathan |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 14 August 2000(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 June 2009) |
Role | Co Director |
Correspondence Address | 50 Harpenden Road St. Albans Hertfordshire AL3 6DE |
Secretary Name | Mr Adrian John Reginald Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(44 years, 8 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 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(31 years, 5 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 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(31 years, 5 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 91 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 03 July 1991(31 years, 5 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(31 years, 5 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(33 years, 3 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 |
Registered Address | 4 Campden Hill Square London W8 7LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £798,037 |
Cash | £36,451 |
Current Liabilities | £445,757 |
Latest Accounts | 31 March 2007 (17 years 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 (2 pages) |
8 January 2009 | Gbp ic 722079/1\26/11/08\gbp sr 722078@1=722078\ (2 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Declaration of shares redemption:auditor's report (3 pages) |
17 October 2008 | Appointment terminated director adrian collins (1 page) |
17 October 2008 | Appointment terminated director john collins (1 page) |
29 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
14 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 April 2008 | Re-registration of Memorandum and Articles (13 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Application for reregistration from PLC to private (1 page) |
29 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
12 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members (4 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
27 July 2005 | Return made up to 03/07/05; full list of members (4 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 50 harpenden road st albans hertfordshire AL3 6DE (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
19 August 2004 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (10 pages) |
11 September 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
29 July 2003 | Return made up to 03/07/03; full list of members (10 pages) |
12 November 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
20 July 2001 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
11 July 2001 | Return made up to 03/07/01; full list of members (10 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
16 August 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
7 August 2000 | Resolutions
|
17 July 2000 | Return made up to 03/07/00; full list of members (9 pages) |
14 September 1999 | Full group accounts made up to 31 March 1999 (14 pages) |
22 July 1999 | Return made up to 03/07/99; no change of members (5 pages) |
16 September 1998 | Full group accounts made up to 31 March 1998 (13 pages) |
15 August 1997 | Full group accounts made up to 31 March 1997 (12 pages) |
17 July 1997 | Return made up to 03/07/97; full list of members (7 pages) |
15 July 1996 | Return made up to 03/07/96; no change of members (5 pages) |
25 April 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
22 April 1996 | Full group accounts made up to 31 December 1995 (13 pages) |
12 July 1995 | Return made up to 03/07/95; no change of members (6 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (14 pages) |