Company NamePriya And Dprk Link Limited
Company StatusDissolved
Company Number04167120
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameR K Enterprises Limited

Directors

Director NameHema Chandra Rajaratnam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed20 May 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years (closed 03 June 2003)
RoleManager
Correspondence Address108 Holland Road
London
E6 2EP
Director NamePremathas Thuraisingam
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySri Lankan
StatusClosed
Appointed30 May 2001(3 months after company formation)
Appointment Duration2 years (closed 03 June 2003)
RoleSole Trader
Correspondence Address108 Holland Road
London
E6 2EP
Secretary NameMr Haneef Raujackdine
NationalityFrench
StatusClosed
Appointed30 May 2001(3 months after company formation)
Appointment Duration2 years (closed 03 June 2003)
RoleSole Trader
Country of ResidenceEngland
Correspondence Address80b Katherine Road
East Ham
London
E6 1EN
Director NameThushyanthan Kathiravelpillai
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySri Lankan
StatusResigned
Appointed30 May 2001(3 months after company formation)
Appointment Duration1 month (resigned 05 July 2001)
RoleSole Trader
Correspondence Address108 Holland Road
London
E6 2EP
Director NameMr Haneef Raujackdine
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2001(3 months after company formation)
Appointment Duration3 months (resigned 01 September 2001)
RoleSole Trader
Country of ResidenceEngland
Correspondence Address80b Katherine Road
East Ham
London
E6 1EN
Director NameInitial Direct Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address54-56 Lant Street
London
SE1 1QP
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address54-56 Lant Street
London
SE1 1QP

Location

Registered Address80-B Katherine Road
East Ham
London
E6 1EN
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
12 March 2002Director resigned (1 page)
4 September 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
13 August 2001Registered office changed on 13/08/01 from: 54-56 lant street london SE1 1QP (1 page)
13 August 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
27 April 2001Company name changed r k enterprises LIMITED\certificate issued on 27/04/01 (2 pages)
23 February 2001Incorporation (21 pages)