Abbeywood
London
SE2 0NB
Secretary Name | Noelle Clare Gunasekara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Chancelot Road Abbeywood London SE2 0NB |
Director Name | Surya Francis Gunasekara |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 January 2002) |
Role | Marketing |
Correspondence Address | 1027 10th Street Boulder Colorado 80302 United States |
Secretary Name | Tafjena Korebkova Parsons |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 10 December 2001(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | 3b Mell Street Greenwich London SE10 9TU |
Director Name | Amil Krishan Tambimuttu Ramanaden |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 02 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 day (resigned 03 November 2002) |
Role | Economist |
Correspondence Address | 39 Wykeham Hill Wembley London HA9 9RY |
Secretary Name | Surendra Kundanmal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 32 Chancelot Road Abbeywood London SE2 0NB |
Secretary Name | Mrs Noelle Clare Gunasekara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Plumstead High Street Plumstead Greenwich London SE18 1SN |
Director Name | Andrew Lakka |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 June 2006) |
Role | Property Manager |
Correspondence Address | 23 Wellington Street St Woolwich London SE18 6PQ |
Director Name | David Mead |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 February 2006) |
Role | Marketing |
Correspondence Address | 59 Alyth Road Talbot Woods Bournemouth Dorset BH3 7HB |
Director Name | Mr Suranjith Kumar Gunasekara |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2009) |
Role | Company Director |
Correspondence Address | 87 Ceres Road London SE18 1HL |
Director Name | Mrs Noelle Clare Gunasekara |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2009(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Plumstead High Street Plumstead Greenwich London SE18 1SN |
Director Name | Mr Gary Roskin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2011(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2012) |
Role | Gemologist |
Country of Residence | United States |
Correspondence Address | 14 Plumstead High Street Plumstead Greenwich London SE18 1SN |
Registered Address | 14 Plumstead High Street Plumstead Greenwich London SE18 1SN |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
100 at £1 | Living Seed Bank 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Termination of appointment of Noelle Gunasekara as a director (1 page) |
6 June 2013 | Termination of appointment of Noelle Gunasekara as a secretary (1 page) |
6 June 2013 | Termination of appointment of Noelle Gunasekara as a secretary (1 page) |
6 June 2013 | Termination of appointment of Noelle Gunasekara as a director (1 page) |
2 August 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Application to strike the company off the register (3 pages) |
26 July 2012 | Termination of appointment of Gary Roskin as a director (1 page) |
26 July 2012 | Termination of appointment of Gary Roskin as a director (1 page) |
30 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
25 January 2011 | Appointment of Mr. Gary Roskin as a director (2 pages) |
25 January 2011 | Appointment of Mr. Gary Roskin as a director (2 pages) |
1 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
20 December 2009 | Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page) |
20 December 2009 | Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page) |
19 December 2009 | Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 January 2009 | Director appointed mrs. Noelle clare gunasekara (1 page) |
5 January 2009 | Director appointed mrs. Noelle clare gunasekara (1 page) |
5 January 2009 | Appointment terminated director suranjith gunasekara (1 page) |
5 January 2009 | Appointment terminated director suranjith gunasekara (1 page) |
6 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 424 lee high road lee green london SE12 8RW (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 424 lee high road lee green london SE12 8RW (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 42 bellot street greenwich london SE10 0AH (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 42 bellot street greenwich london SE10 0AH (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 23 wellington street woolwich london SE18 6PQ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 23 wellington street woolwich london SE18 6PQ (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Return made up to 09/05/07; full list of members (2 pages) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Return made up to 09/05/07; full list of members (2 pages) |
20 August 2007 | Return made up to 09/05/06; full list of members (2 pages) |
20 August 2007 | Return made up to 09/05/06; full list of members (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 23 wellington st woolwich london SE18 6PG (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 23 wellington st woolwich greenwitch london SE18 6PG (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 23 wellington st woolwich london SE18 6PG (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 23 wellington st woolwich greenwitch london SE18 6PG (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 32 chancelot road abbeywood london SE2 0NB (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 32 chancelot road abbeywood london SE2 0NB (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | Secretary resigned (1 page) |
12 July 2005 | Return made up to 09/05/05; full list of members (2 pages) |
12 July 2005 | Return made up to 09/05/05; full list of members (2 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
12 January 2005 | Return made up to 09/05/04; full list of members
|
12 January 2005 | Return made up to 09/05/04; full list of members
|
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
14 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
14 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 129 marmadon road plumstead london SE18 1EG (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 129 marmadon road plumstead london SE18 1EG (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
6 August 2002 | Return made up to 09/05/02; full list of members
|
6 August 2002 | Return made up to 09/05/02; full list of members
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Nc inc already adjusted 01/05/02 (1 page) |
30 July 2002 | Nc inc already adjusted 01/05/02 (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
9 May 2001 | Incorporation (13 pages) |
9 May 2001 | Incorporation (13 pages) |