Stanmore
Middlesex
HA7 2AF
Director Name | Bandula Premnath Wickramasinghe Jayasekera |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 02 September 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 31 Bellantara Road Dehiwela Foreign |
Director Name | Rohan Joseph Perera |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 02 September 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 439/10 Sudarshana Mawatha Nawala Road Rajagiriya Foreign |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 16 January 2001) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Victoria House 64 Paul Street London EC2A 4NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2000 | Application for striking-off (1 page) |
25 August 1999 | Return made up to 08/05/99; no change of members (5 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: victoria house 64 paul street london EC2A 4NA (1 page) |
22 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 June 1998 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
16 May 1997 | Return made up to 08/05/97; no change of members
|
3 January 1997 | Registered office changed on 03/01/97 from: 16-26 banner street london EC1Y 8QE (1 page) |
14 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
8 June 1995 | Return made up to 08/05/95; full list of members
|