Kinsbury
NW9 9NE
Director Name | Don Jason Christian Samarakoon-Pollard |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 South Parade Chiswick W4 1JU |
Director Name | Mr Don Nandapala Abeysuriya Ratnayake |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 February 2011) |
Role | Company Director |
Correspondence Address | 36 Warrington Road Harrow Middx HA1 1SY |
Secretary Name | Manoj Sriyantha Boteju |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(7 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 February 2011) |
Role | Company Director |
Correspondence Address | 44 Merley Court London NW9 8JT |
Director Name | Dr Don Alfred Samarakdon |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Role | Chairman |
Correspondence Address | 6 South Parade Bedford Park London W4 1JU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | RCA Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 2 Gayton Road Harrow Middlesex HA1 2XU |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2010 | Death of a liquidator (1 page) |
12 October 2010 | Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages) |
12 October 2010 | Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages) |
12 October 2010 | Death of a liquidator (1 page) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 17 March 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Statement of affairs with form 4.19 (8 pages) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Statement of affairs with form 4.19 (8 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from -, c/o azr LIMITED 2 gayton road harrow middlesex HA1 2XU (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from -, c/o azr LIMITED 2 gayton road harrow middlesex HA1 2XU (1 page) |
24 October 2008 | Secretary appointed manoj sriyantha boteju (2 pages) |
24 October 2008 | Secretary appointed manoj sriyantha boteju (2 pages) |
28 April 2008 | Appointment Terminated Secretary rca secretarial services LTD (1 page) |
28 April 2008 | Appointment terminated director don samarakdon (1 page) |
28 April 2008 | Appointment terminated secretary rca secretarial services LTD (1 page) |
28 April 2008 | Director appointed mr donnandapala abeysuriya ratnayake (1 page) |
28 April 2008 | Appointment Terminated Director don samarakdon (1 page) |
28 April 2008 | Director appointed mr donnandapala abeysuriya ratnayake (1 page) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 August 2007 | Return made up to 13/04/07; full list of members (3 pages) |
3 August 2007 | Return made up to 13/04/07; full list of members (3 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: c/o azr LIMITED, 2 gayton road - harrow middlesex HA1 2XU (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: c/o azr LIMITED, 2 gayton road - harrow middlesex HA1 2XU (1 page) |
8 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page) |
28 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page) |
9 June 2005 | Return made up to 13/04/05; full list of members (7 pages) |
9 June 2005 | Return made up to 13/04/05; full list of members (7 pages) |
7 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
7 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 February 2005 | Full accounts made up to 30 June 2003 (12 pages) |
1 February 2005 | Full accounts made up to 30 June 2003 (12 pages) |
12 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
19 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
19 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
21 June 2002 | Return made up to 13/04/02; full list of members (7 pages) |
21 June 2002 | Return made up to 13/04/02; full list of members (7 pages) |
28 February 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
28 February 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
31 October 2001 | Ad 29/10/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
31 October 2001 | Ad 29/10/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | £ nc 5000/60000 22/10/01 (1 page) |
29 October 2001 | £ nc 5000/60000 22/10/01 (1 page) |
29 October 2001 | Resolutions
|
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Ad 13/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Ad 13/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
13 April 2001 | Incorporation (19 pages) |