London
SW7 2ED
Secretary Name | Mr Marius Doyle Ravinath Ranasinghe |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 30 March 2000(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Kings Road London SW3 5UE |
Director Name | Mr Marius Doyle Ravinath Ranasinghe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 01 August 2002(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Kings Road London SW3 5UE |
Secretary Name | Robert David Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | 39 Erith Road Belvedere Kent DA17 6HF |
Secretary Name | Flora Bitature |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 267a Neasden Lane London NW10 1QJ |
Secretary Name | Charles Edward Peter Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Flat 5 63 Drayton Gardens London SW10 9QZ |
Registered Address | Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
100k at £1 | Mohamed Reza Sharifi-nia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£194,783 |
Cash | £21,220 |
Current Liabilities | £93,038 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
23 January 2012 | Secretary's details changed for Mr Marius Doyle Ravinath Ranasinghe on 6 September 2010 (2 pages) |
23 January 2012 | Secretary's details changed for Mr Marius Doyle Ravinath Ranasinghe on 6 September 2010 (2 pages) |
23 January 2012 | Director's details changed for Mr Marius Doyle Ravinath Ranasinghe on 6 September 2010 (2 pages) |
23 January 2012 | Secretary's details changed for Mr Marius Doyle Ravinath Ranasinghe on 6 September 2010 (2 pages) |
23 January 2012 | Director's details changed for Mr Marius Doyle Ravinath Ranasinghe on 6 September 2010 (2 pages) |
23 January 2012 | Director's details changed for Mr Marius Doyle Ravinath Ranasinghe on 6 September 2010 (2 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mohamed Reza Sharifi-Nia on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mohamed Reza Sharifi-Nia on 15 January 2010 (2 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Return made up to 23/12/08; full list of members (3 pages) |
12 May 2009 | Return made up to 23/12/08; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 23/12/06; full list of members (2 pages) |
13 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 23/12/06; full list of members (2 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 March 2006 | Return made up to 23/12/05; full list of members (7 pages) |
2 March 2006 | Return made up to 23/12/04; full list of members
|
2 March 2006 | Return made up to 23/12/04; full list of members (7 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
28 September 2004 | Return made up to 23/12/03; full list of members (7 pages) |
28 September 2004 | Return made up to 23/12/03; full list of members (7 pages) |
28 September 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
28 September 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
24 August 2004 | Strike-off action suspended (1 page) |
24 August 2004 | Strike-off action suspended (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
26 January 2003 | Return made up to 23/12/02; full list of members
|
26 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
2 April 2002 | Full accounts made up to 31 March 2000 (13 pages) |
2 April 2002 | Full accounts made up to 31 March 2000 (13 pages) |
30 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Return made up to 23/12/00; full list of members (6 pages) |
10 April 2001 | Return made up to 23/12/00; full list of members
|
26 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
26 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
30 March 2000 | Return made up to 23/12/99; full list of members (5 pages) |
30 March 2000 | Return made up to 23/12/99; full list of members (5 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Return made up to 23/12/98; full list of members (5 pages) |
18 March 1999 | Return made up to 23/12/98; full list of members (5 pages) |
18 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
15 September 1998 | Full accounts made up to 31 March 1997 (15 pages) |
15 September 1998 | Full accounts made up to 31 March 1997 (15 pages) |
6 March 1998 | Return made up to 23/12/96; full list of members (5 pages) |
6 March 1998 | Ad 09/10/95--------- £ si 99998@1 (2 pages) |
6 March 1998 | Return made up to 23/12/97; full list of members (5 pages) |
6 March 1998 | Return made up to 23/12/96; full list of members (5 pages) |
6 March 1998 | Return made up to 23/12/97; full list of members (5 pages) |
6 March 1998 | Ad 09/10/95--------- £ si 99998@1 (2 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 February 1997 | New secretary appointed (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New secretary appointed (1 page) |
20 February 1997 | Secretary resigned (1 page) |
28 May 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 May 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Return made up to 23/12/95; no change of members (4 pages) |
19 February 1996 | Return made up to 23/12/95; no change of members (4 pages) |
25 January 1996 | Registered office changed on 25/01/96 from: 70 wimpole street london W1M 7DE (1 page) |
25 January 1996 | Registered office changed on 25/01/96 from: 70 wimpole street london W1M 7DE (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | £ nc 100/100000 09/10/95 (1 page) |
7 December 1995 | £ nc 100/100000 09/10/95 (1 page) |
13 September 1995 | Particulars of mortgage/charge (3 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |