Colombo 10
Sri Lanka
Foreign
Director Name | Dunuwilage Shelton Jayawickrema |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 01 December 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 4 months (closed 07 April 2020) |
Role | Chartered Electrical Engineer |
Correspondence Address | 4 Retreat Road Colombo 14 Sri Lanka |
Secretary Name | Timothy Philip Lyth Badgett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(4 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 07 April 2020) |
Role | Company Director |
Correspondence Address | 56 Britannia Road Fulham London SW6 2JP |
Director Name | Timothy Philip Lyth Badgett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(5 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 07 April 2020) |
Role | Company Director |
Correspondence Address | 56 Britannia Road Fulham London SW6 2JP |
Secretary Name | Jacqueline Ann Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 7 Meadowlands Rowlands Castle Hampshire PO9 6BZ |
Director Name | Ravindra Buddhadasa Wethasinghe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 03 December 1993(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | Latec House 42 Galpotta Road Nawala Sri Lanka |
Director Name | Miss Melanie Samantha Fernando |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 126 Boltons Lane Harlington Middlesex UB3 5BH |
Secretary Name | Miss Melanie Samantha Fernando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 126 Boltons Lane Harlington Middlesex UB3 5BH |
Director Name | Ravindra Buddhadasa Wethasinghe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Sri Lankhian |
Status | Resigned |
Appointed | 01 February 1996(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 4 Chandra Wethasinghe Mawatha Koswatha Road Nowaza Rajagiriya Srilanka Foreign |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Searl House 92 Chiswick High Road London W4 1SH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
30 September 1998 | Appointment of a liquidator (1 page) |
---|---|
9 April 1998 | Order of court to wind up (1 page) |
24 September 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | Return made up to 10/01/97; full list of members (6 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Ad 13/09/96--------- £ si 570000@1=570000 £ ic 731000/1301000 (2 pages) |
20 May 1997 | £ nc 1000/10000000 28/08/96 (1 page) |
20 May 1997 | Ad 29/08/96--------- £ si 730000@1=730000 £ ic 1000/731000 (2 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: buriton house north lane petersfield hampshire GU31 5RR (1 page) |
17 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
14 July 1996 | Return made up to 10/01/96; no change of members (4 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 April 1996 | New director appointed (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Return made up to 10/01/95; full list of members
|