Lee Green
London
Se12
Director Name | Mr Kannalingam Selvendran |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | 5 Amyruth Road London SE4 1HQ |
Director Name | Samantha Irani Hewasiliyange |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 21 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 17 George Lane Lewisham London SE13 6HQ |
Director Name | Susantha Ratnayake |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 20 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 213 Bromley Road Bellingham London SE6 2PG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Same Day Company Services Ltd Bridge House 181 Queen Victoria Street London EC4V 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
14 May 1997 | Application for striking-off (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: c/o charles wakeling & co chartered accountants mercury house 195 knightsbridge london SW7 1RE (1 page) |
28 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
25 October 1996 | Return made up to 10/02/96; full list of members (6 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
19 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |