Company NameDe Alwis & Sons (PVT) Limited
Company StatusDissolved
Company Number03146812
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameReginold Sumitha Mario De Alwis
Date of BirthApril 1955 (Born 69 years ago)
NationalitySri Lankan
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleSpice Trader
Correspondence Address157 Kandalama Road
Damulla
Sri Lanka
Foreign
Director NameMr Michael John Weaver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleFruit & Vegetable Importer
Correspondence Address123 Pemdevon Road
Croydon
Surrey
CR0 3QR
Secretary NameJoseph Ernscliff Bennett Jayawardena
NationalityBritish
StatusClosed
Appointed16 January 1997(1 year after company formation)
Appointment Duration5 years, 6 months (closed 30 July 2002)
RoleManager
Correspondence Address123 Pemdevon Road
West Croydon
Surrey
CR0 3QR
Secretary NameMr Michael John Weaver
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleFruit & Vegetable Importer
Correspondence Address40 Pollards Hill West
London
SW16 4NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address66 Lyndhurst Gardens
London
N3 1TD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
25 February 2002Application for striking-off (1 page)
13 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
31 January 2001Return made up to 16/01/01; full list of members (6 pages)
16 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
19 January 2000Return made up to 16/01/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
11 January 1999Return made up to 16/01/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
27 January 1998Return made up to 16/01/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (3 pages)
16 April 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 April 1997New secretary appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 78 dean street london W1V 6BE (1 page)
19 February 1996New director appointed (2 pages)
16 January 1996Incorporation (19 pages)