Company NameColinfield Properties Limited
Company StatusDissolved
Company Number02823944
CategoryPrivate Limited Company
Incorporation Date3 June 1993(30 years, 11 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Directors

Director NameKanagarajah Kanagiarajah Somasundaram
Date of BirthOctober 1939 (Born 84 years ago)
NationalitySri Lankan
StatusClosed
Appointed16 October 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 23 March 1999)
RoleDirector/Company Secretary
Correspondence Address101 Barry Road
East Dulwich
London
SE22 0HR
Secretary NameKanagarajah Kanagiarajah Somasundaram
NationalitySri Lankan
StatusClosed
Appointed16 October 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 23 March 1999)
RoleDirector/Company Secretary
Correspondence Address101 Barry Road
East Dulwich
London
SE22 0HR
Director NameFairuz Afreen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBengali
StatusClosed
Appointed07 August 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address101b Barry Road
East Dulwich
London
SE22 0HR
Director NameMaleka Perveen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBangladeshi
StatusResigned
Appointed16 July 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1994)
RoleBusinessman
Correspondence Address1a Babington Road
London
SW16 6AP
Director NameKulandaivelu Thamotharam Sivanesan
Date of BirthMay 1959 (Born 65 years ago)
NationalitySri Lankan
StatusResigned
Appointed16 July 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 1995)
RoleBusinessman
Correspondence Address3 Mayfields
Wembley
Middlesex
HA9 9PW
Secretary NameThillainathan Kumarathas
NationalityBritish
StatusResigned
Appointed16 July 1993(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1993)
RoleSecretary
Correspondence Address252 Eastcote Lane
Harrow
Middlesex
HA2 9AQ
Secretary NameKulandaivelu Thamotharam Sivanesan
NationalitySri Lankan
StatusResigned
Appointed01 September 1993(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 1995)
RoleSecretary
Correspondence Address3 Mayfields
Wembley
Middlesex
HA9 9PW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address101 Barry Road
London
SE22 0HR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Accounts

Latest Accounts30 May 1996 (27 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
23 January 1998Accounts for a dormant company made up to 30 May 1996 (1 page)
23 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1996Return made up to 03/06/96; full list of members (6 pages)
30 September 1996New director appointed (2 pages)
3 April 1996Full accounts made up to 31 May 1995 (5 pages)
22 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 August 1995Return made up to 03/06/95; no change of members (6 pages)
3 April 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)