Luton
Bedfordshire
LU4 0PZ
Secretary Name | Harini Pradeepa Liyanage Kathaluwa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | 45 Greenfield Avenue Watford Hertfordshire WD19 5DL |
Director Name | Harini Pradeepa Liyanage Kathaluwa |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 May 2006) |
Role | Secretary |
Correspondence Address | 45 Greenfield Avenue Watford Hertfordshire WD19 5DL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Harini Pradeepa Liyanage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 72 Links Way Luton Bedfordshire LU2 7HD |
Secretary Name | Tiddy Eustace Perera Kurawage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2004) |
Role | Retired |
Correspondence Address | 24 Tudor Road Edmonton London N9 8NY |
Secretary Name | Dafferns Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | Queens House Queens Road Coventry West Midlands CV1 3EG |
Registered Address | Victoria Filling Station 387 Edgware Road Cricklewood London NW2 6LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £322,903 |
Gross Profit | £117,799 |
Net Worth | £1,814 |
Cash | £2,720 |
Current Liabilities | £16,436 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Application for striking-off (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
1 November 2004 | Return made up to 21/10/04; full list of members
|
3 September 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
23 January 2004 | Return made up to 21/10/03; full list of members
|
21 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: warwick house 32 clarendon street, leamington spa warwickshire CV32 4PG (1 page) |
27 January 2003 | New secretary appointed (1 page) |
21 January 2003 | Secretary resigned (1 page) |
6 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
21 October 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
13 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
22 March 2001 | Full accounts made up to 31 January 2001 (7 pages) |
1 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 January 2000 (8 pages) |
26 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
1 July 1999 | Full accounts made up to 31 January 1999 (7 pages) |
26 October 1998 | Return made up to 21/10/98; full list of members (6 pages) |
17 February 1998 | Director's particulars changed (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
24 October 1997 | Resolutions
|
21 October 1997 | Incorporation (17 pages) |