Colombo 7
Sri Lanka
Director Name | Ms Rochelle Carmen Melder Vanderputt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 01 January 2002(7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 February 2014) |
Role | International School Teacher |
Country of Residence | Sri Lanka |
Correspondence Address | 44 Melder Place Nugegoda Sri Lanka |
Secretary Name | AMP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | Reorient Building C/O Reorient Legal Limited 148 Leadenhall Street London EC3V 4QT |
Director Name | Chrysanthi Sumanasekera |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Chetwynd Avenue East Barnet Barnet Hertfordshire EN4 8NG |
Director Name | Mrs Anila Manique Preston |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2001) |
Role | Solicitor |
Country of Residence | New Zealand |
Correspondence Address | 39 Heta Road New Plymouth New Zealand |
Director Name | AMP Management Consultancy Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 33 Market Place Henley On Thames Oxfordshire RG9 2AA |
Registered Address | 148 Leadenhall Street London EC3V 4QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (3 pages) |
4 November 2013 | Application to strike the company off the register (3 pages) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
3 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Registered office address changed from 11 Chetwynd Avenue East Barnet Herts EN4 8NG on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 11 Chetwynd Avenue East Barnet Herts EN4 8NG on 29 February 2012 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Secretary's details changed for Amp Secretaries Limited on 30 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Amp Secretaries Limited on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr. Ananda Rajapakse on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ms Rochelle Carmen Melder Vanderputt on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ms Rochelle Carmen Melder Vanderputt on 30 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Amp Secretaries Limited on 30 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Amp Secretaries Limited on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr. Ananda Rajapakse on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ms Rochelle Carmen Melder Vanderputt on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr. Ananda Rajapakse on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ms Rochelle Carmen Melder Vanderputt on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr. Ananda Rajapakse on 30 May 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 May 2008 | Director's change of particulars / ananda rajapakse / 30/05/2008 (2 pages) |
30 May 2008 | Director's Change of Particulars / rochelle melder vanderputt / 30/05/2008 / Title was: , now: ms; HouseName/Number was: , now: 44; Street was: 140 stanley tilekeratne, now: melder place (2 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 May 2008 | Director's change of particulars / rochelle melder vanderputt / 30/05/2008 (2 pages) |
30 May 2008 | Director's Change of Particulars / ananda rajapakse / 30/05/2008 / Title was: , now: mr.; HouseName/Number was: , now: no.43; Street was: CD140 stanley tilekeratne, now: horton place; Post Town was: nugegoda, now: colombo 7 (2 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
17 May 2007 | Total exemption full accounts made up to 30 May 2006 (4 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: no 11 chetwynd avenue east barnet herts EN4 8NG (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: no 11 chetwynd avenue east barnet herts EN4 8NG (1 page) |
17 May 2007 | Total exemption full accounts made up to 30 May 2006 (4 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 11 chetwynd avenue east barnet herts EN4 8NG (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 11 chetwynd avenue east barnet herts EN4 8NG (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: c/o reorient legal LIMITED 148 leadenhall street london EC3V 4QT (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: c/o reorient legal LIMITED 148 leadenhall street london EC3V 4QT (1 page) |
21 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 33 market place henley on thames oxfordshire RG9 2AA (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 33 market place henley on thames oxfordshire RG9 2AA (1 page) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
12 August 2005 | Total exemption full accounts made up to 30 May 2004 (9 pages) |
12 August 2005 | Total exemption full accounts made up to 30 May 2004 (9 pages) |
21 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 30/05/05; full list of members
|
8 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
6 March 2004 | Total exemption full accounts made up to 30 May 2003 (6 pages) |
6 March 2004 | Total exemption full accounts made up to 30 May 2003 (6 pages) |
3 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
3 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
12 April 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
12 April 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
29 August 2002 | Return made up to 31/05/02; full list of members (10 pages) |
29 August 2002 | Return made up to 31/05/02; full list of members (10 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | New director appointed (3 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
30 May 2001 | Incorporation (29 pages) |