Radlett
Hertfordshire
WD7 7DJ
Director Name | Mr Ronald Srikatha Peiris |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British Sri Lankan D |
Status | Current |
Appointed | 01 December 1991(13 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serendib The Avenue Radlett Herts WD7 7DJ |
Secretary Name | Mr Ronald Srikatha Peiris |
---|---|
Nationality | British Sri Lankan D |
Status | Current |
Appointed | 01 December 1991(13 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serendib The Avenue Radlett Herts WD7 7DJ |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £191,112 |
Gross Profit | £191,112 |
Net Worth | £44,526 |
Cash | £34,877 |
Current Liabilities | £299,787 |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 December 2003 | Liquidators statement of receipts and payments (5 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
12 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Appointment of a voluntary liquidator (1 page) |
6 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Statement of affairs (6 pages) |
24 June 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 155 notting hill gate london W11 3LF (1 page) |
1 February 1998 | Return made up to 01/12/97; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
5 March 1996 | Return made up to 01/12/95; full list of members (6 pages) |
6 October 1995 | Return made up to 01/12/94; no change of members (4 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |