Company NameDiyatalawa Properties Limited
Company StatusDissolved
Company Number00660107
CategoryPrivate Limited Company
Incorporation Date23 May 1960(63 years, 10 months ago)
Dissolution Date2 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMarcia Carlowe
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(30 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 02 October 2008)
RoleCompany Director
Correspondence AddressFlat 5 23 St Edmunds Terrace
London
NW8 7QA
Director NameMiss Jean Duff Hardwicke
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(30 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 02 October 2008)
RoleCompany Director
Correspondence Address23 St Edmunds Terrace
London
NW8 7QA
Director NameMiss Joan Agnes Brigid Sandham
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(30 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 02 October 2008)
RoleCompany Director
Correspondence Address23 St Edmunds Terrace
London
NW6 7QA
Secretary NameMiss Jean Duff Hardwicke
NationalityBritish
StatusClosed
Appointed11 April 1991(30 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 02 October 2008)
RoleCompany Director
Correspondence Address23 St Edmunds Terrace
London
NW8 7QA
Director NameMiss Margaret Donaldson
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 1992)
RoleCompany Director
Correspondence Address23 St Edmunds Terrace
London
NW8 7QA

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£9,560
Net Worth-£56,130
Current Liabilities£83,555

Accounts

Latest Accounts5 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

2 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2007Registered office changed on 05/11/07 from: c/o mercer & hole 76 shoe lane london EC4A 3JB (1 page)
31 October 2007Appointment of a voluntary liquidator (1 page)
31 October 2007Declaration of solvency (3 pages)
31 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Return made up to 11/04/07; full list of members (7 pages)
5 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
19 July 2006Return made up to 11/04/06; full list of members (9 pages)
25 August 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
27 April 2005Return made up to 11/04/05; no change of members (7 pages)
30 July 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
11 May 2004Return made up to 11/04/04; no change of members (7 pages)
30 June 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
23 April 2003Return made up to 11/04/03; full list of members (10 pages)
23 May 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
24 April 2002Return made up to 11/04/02; full list of members (10 pages)
30 October 2001Registered office changed on 30/10/01 from: 95 aldwych london WC2B 4JF (1 page)
29 July 2001Total exemption full accounts made up to 5 April 2001 (6 pages)
20 April 2001Return made up to 11/04/01; full list of members (10 pages)
19 September 2000Full accounts made up to 5 April 2000 (6 pages)
20 April 2000Return made up to 11/04/00; no change of members (6 pages)
1 August 1999Full accounts made up to 5 April 1999 (6 pages)
9 April 1999Return made up to 11/04/99; no change of members (4 pages)
2 June 1998Full accounts made up to 5 April 1998 (8 pages)
29 April 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/98
(6 pages)
3 September 1997Full accounts made up to 5 April 1997 (8 pages)
22 April 1997Return made up to 11/04/97; no change of members (4 pages)
11 June 1996Full accounts made up to 5 April 1996 (8 pages)
10 April 1996Return made up to 11/04/96; no change of members (4 pages)
8 September 1995Full accounts made up to 5 April 1995 (8 pages)
13 April 1995Return made up to 11/04/95; full list of members (6 pages)
30 August 1960Particulars of mortgage/charge (3 pages)