London
NW9 8LN
Director Name | Mr Daksitha Gihan Wimaladasa |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Reeves Avenue London NW9 8LN |
Director Name | Rajamuni Dewage Leelawathe |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 12 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 12 Danethorpe Road Wembley Middlesex HA0 4RQ |
Director Name | Vernon Chandrasiri Udugampola |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 12 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1997) |
Role | Manager |
Correspondence Address | 12 Danethorpe Road Wembley Middlesex HA0 4RQ |
Secretary Name | Kamanie Udugampola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 January 2016) |
Role | Secretary |
Correspondence Address | 12 Danethorpe Road Wembley Middlesex HA0 4RQ |
Director Name | Mr Daksitha Gihan Wimaladasa |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 513a-515a First Floor High Road Wembley Middlesex HA0 2DH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 513 First Floor High Road Wembley HA0 2DH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Rajamuni Dewapala Wimaladasa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,986 |
Cash | £1,897 |
Current Liabilities | £113 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
20 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
20 December 2020 | Registered office address changed from 513 High Road Wembley HA0 2DH England to 513 First Floor High Road Wembley HA0 2DH on 20 December 2020 (1 page) |
20 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 June 2018 | Registered office address changed from 513a-515a First Floor High Road Wembley Middlesex HA0 2DH to 513 High Road Wembley HA0 2DH on 7 June 2018 (1 page) |
7 February 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
4 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 March 2016 | Appointment of Mr Daksitha Gihan Wimaladasa as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Daksitha Gihan Wimaladasa as a director on 18 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Kamanie Udugampola as a secretary on 1 January 2016 (1 page) |
9 March 2016 | Termination of appointment of Kamanie Udugampola as a secretary on 1 January 2016 (1 page) |
9 March 2016 | Termination of appointment of Daksitha Gihan Wimaladasa as a director on 1 January 2016 (1 page) |
9 March 2016 | Termination of appointment of Daksitha Gihan Wimaladasa as a director on 1 January 2016 (1 page) |
8 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Registered office address changed from 9 Monson Road London NW10 5UR on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 9 Monson Road London NW10 5UR on 12 May 2010 (1 page) |
11 May 2010 | Appointment of Mr Daksitha Gihan Wimaladasa as a director (2 pages) |
11 May 2010 | Appointment of Mr Daksitha Gihan Wimaladasa as a director (2 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Mr Rajamuni Dewapala Wimaladasa on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Rajamuni Dewapala Wimaladasa on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Rajamuni Dewapala Wimaladasa on 1 December 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Return made up to 02/12/08; full list of members (3 pages) |
1 May 2009 | Return made up to 02/12/08; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
23 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
18 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 February 2006 | Return made up to 02/12/05; full list of members (2 pages) |
14 February 2006 | Return made up to 02/12/05; full list of members (2 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
31 January 2004 | Return made up to 02/12/03; full list of members (6 pages) |
31 January 2004 | Return made up to 02/12/03; full list of members (6 pages) |
5 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 January 2003 | Return made up to 02/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 02/12/02; full list of members (6 pages) |
20 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
7 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
6 March 2001 | Return made up to 02/12/00; full list of members (6 pages) |
6 March 2001 | Return made up to 02/12/00; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 February 2000 | Return made up to 02/12/99; full list of members (7 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Return made up to 02/12/99; full list of members (7 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
14 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 12 danethorpe rod wembley HA0 4RQ (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 12 danethorpe rod wembley HA0 4RQ (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 November 1997 | Return made up to 02/12/97; no change of members (4 pages) |
26 November 1997 | Return made up to 02/12/97; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 02/12/96; no change of members
|
12 March 1997 | Return made up to 02/12/96; no change of members
|
6 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
11 March 1996 | Return made up to 02/12/95; full list of members (6 pages) |
11 March 1996 | Return made up to 02/12/95; full list of members (6 pages) |