Colombo
8
Director Name | Kheon Foo Ho |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 90 Cactus Road Singapore 809622 Foreign Singapore |
Director Name | Mr Clifford Charles Richardson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lavender Cottage Love Lane Kings Langley Hertfordshire WD4 9HN |
Secretary Name | Mr Clifford Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lavender Cottage Love Lane Kings Langley Hertfordshire WD4 9HN |
Director Name | Lawrence Martin Francis Abayasekara |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 12 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | Set-Siri" Lanka Matha Mawatha Katana Sri Lanka |
Director Name | Kheon Foo Ho |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 12 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 90 Cactus Road Singapore 809622 |
Secretary Name | Marian Esther Margarette Abayasekara |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 12 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 April 2007) |
Role | Company Director |
Correspondence Address | 86 Richards Street Hatfield Hertfordshire AL10 9GP |
Secretary Name | Raj Duraisamy |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 23 April 2007(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 February 2014) |
Role | Accountant |
Correspondence Address | 33 Langley Broom Slough Berkshire SL3 8NB |
Director Name | Subramaniam Mohanadas |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 12 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Sri Lanka |
Correspondence Address | 75/4 Station Road Wattala Sri Lanka |
Director Name | Mr Harith Neomal Goonewardena |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2014) |
Role | Director - Sales |
Country of Residence | England |
Correspondence Address | Lynton House 7 - 12 Tavistock Square London WC1H 9LT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(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 | 10 March 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Lynton House 7 - 12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
14.4k at £1 | Dgl Holdings Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,917 |
Cash | £28,589 |
Current Liabilities | £102,250 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 February 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 March 2014 | Declaration of solvency (3 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
18 March 2014 | Appointment of a voluntary liquidator (2 pages) |
18 March 2014 | Declaration of solvency (3 pages) |
18 March 2014 | Appointment of a voluntary liquidator (2 pages) |
14 February 2014 | Termination of appointment of Subramaniam Mohanadas as a director on 31 January 2014 (1 page) |
14 February 2014 | Termination of appointment of Kheon Foo Ho as a director on 31 January 2014 (1 page) |
14 February 2014 | Termination of appointment of Subramaniam Mohanadas as a director on 31 January 2014 (1 page) |
14 February 2014 | Termination of appointment of Kheon Foo Ho as a director on 31 January 2014 (1 page) |
7 February 2014 | Registered office address changed from 5 Lord Elwood Road Banbury Oxfordshire OX16 1EX on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Harith Neomal Goonewardena as a director on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Harith Neomal Goonewardena as a director on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Raj Duraisamy as a secretary on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Raj Duraisamy as a secretary on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Harith Neomal Goonewardena as a director on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 5 Lord Elwood Road Banbury Oxfordshire OX16 1EX on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Raj Duraisamy as a secretary on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 5 Lord Elwood Road Banbury Oxfordshire OX16 1EX on 7 February 2014 (1 page) |
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Appointment of Mr Harith Neomal Goonewardena as a director on 28 May 2012 (2 pages) |
30 May 2012 | Appointment of Mr Harith Neomal Goonewardena as a director on 28 May 2012 (2 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
24 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Director's details changed for Kheon Foo Ho on 10 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Subramaniam Mohanadas on 10 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Subramaniam Mohanadas on 10 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kheon Foo Ho on 10 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Charles Eshantha Perera Wijesundera on 10 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Charles Eshantha Perera Wijesundera on 10 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
3 April 2009 | Ad 15/01/09\gbp si 1300@1=1300\gbp ic 13000/14300\ (2 pages) |
3 April 2009 | Ad 15/01/09\gbp si 1300@1=1300\gbp ic 13000/14300\ (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Gbp nc 13000/14300\01/12/08 (2 pages) |
23 December 2008 | Gbp nc 13000/14300\01/12/08 (2 pages) |
29 September 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 September 2008 | Return made up to 10/03/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2007 | Memorandum and Articles of Association (15 pages) |
19 December 2007 | Memorandum and Articles of Association (15 pages) |
13 December 2007 | Company name changed dart express (uk) LIMITED\certificate issued on 13/12/07 (3 pages) |
13 December 2007 | Company name changed dart express (uk) LIMITED\certificate issued on 13/12/07 (3 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | New secretary appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: c/o chris raja solicitors 3RD floor grosvenor house 1 high street edgware HA8 7TA (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: c/o chris raja solicitors 3RD floor grosvenor house 1 high street edgware HA8 7TA (1 page) |
19 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
19 April 2007 | Nc inc already adjusted 26/10/06 (1 page) |
19 April 2007 | Nc inc already adjusted 31/07/06 (1 page) |
19 April 2007 | Nc inc already adjusted 31/07/06 (1 page) |
19 April 2007 | Nc inc already adjusted 26/10/06 (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
14 November 2006 | Particulars of contract relating to shares (2 pages) |
14 November 2006 | Particulars of contract relating to shares (2 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
14 November 2006 | Nc inc already adjusted 24/10/06 (1 page) |
14 November 2006 | Resolutions
|
14 November 2006 | Nc inc already adjusted 24/10/06 (1 page) |
14 November 2006 | Ad 26/10/06--------- £ si 10000@1=10000 £ ic 3000/13000 (2 pages) |
14 November 2006 | Ad 26/10/06--------- £ si 10000@1=10000 £ ic 3000/13000 (2 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Nc inc already adjusted 31/07/06 (1 page) |
18 August 2006 | Ad 31/07/06--------- £ si 2000@1=2000 £ ic 1000/3000 (4 pages) |
18 August 2006 | Nc inc already adjusted 31/07/06 (1 page) |
18 August 2006 | Particulars of contract relating to shares (2 pages) |
18 August 2006 | Ad 31/07/06--------- £ si 2000@1=2000 £ ic 1000/3000 (4 pages) |
18 August 2006 | Particulars of contract relating to shares (2 pages) |
18 August 2006 | Resolutions
|
16 August 2006 | Nc inc already adjusted 20/07/06 (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Ad 19/08/00--------- £ si 2000@1 (2 pages) |
16 August 2006 | Ad 19/08/00--------- £ si 2000@1 (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Particulars of contract relating to shares (2 pages) |
16 August 2006 | Nc inc already adjusted 20/07/06 (1 page) |
16 August 2006 | Particulars of contract relating to shares (2 pages) |
14 August 2006 | Ad 19/08/00--------- £ si 998@1 (4 pages) |
14 August 2006 | Ad 19/08/00--------- £ si 998@1 (4 pages) |
19 April 2006 | Return made up to 10/03/06; full list of members
|
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
19 April 2006 | Return made up to 10/03/06; full list of members
|
12 July 2005 | Return made up to 10/03/05; full list of members (7 pages) |
12 July 2005 | Return made up to 10/03/05; full list of members (7 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: lavender cottage love lane kings langley hertfordshire WD4 9HN (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: lavender cottage love lane kings langley hertfordshire WD4 9HN (1 page) |
3 May 2005 | New director appointed (2 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
10 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 10/03/01; full list of members
|
9 May 2001 | Return made up to 10/03/01; full list of members
|
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: lavender cottage love lane kings langley hertfordshire WD4 9HN (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: lavender cottage love lane kings langley hertfordshire WD4 9HN (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
10 March 2000 | Incorporation (20 pages) |
10 March 2000 | Incorporation (20 pages) |