Company NameMalinda Tea (UK) Traders Ltd
Company StatusDissolved
Company Number04463997
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameChandra Tissa Godigamuwa
Date of BirthJune 1957 (Born 66 years ago)
NationalitySri Lankan
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleManaging Director
Correspondence Address23 Rutland Road
Ilford
Essex
IG1 1EN
Secretary NameSunethra Perera
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Rutland Road
Ilford
Essex
IG1 1EN
Director NameMrs Netta Elvins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Boxley Street
Silvertown
London
E16 2AN
Director NameAruna Rathnayake
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySinhala
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address17/1a Udumulla Passage
Pagoda Road
Nugegoda
Colombo
Foreign
Director NameManil Goonasekera
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 July 2003(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 2003)
RoleCompany Director
Correspondence Address48-64 Epitamulla Road
Kotte
Colombo
Foreign
Director NameManil Goonasekera
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 July 2003(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 2003)
RoleCompany Director
Correspondence Address48-64 Epitamulla Road
Kotte
Colombo
Foreign
Director NameAruna Rathnayake
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySinhala
StatusResigned
Appointed01 July 2003(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 2003)
RoleCompany Director
Correspondence Address17/1a Udumulla Passage
Pagoda Road
Nugegoda
Colombo
Foreign
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address23 Rutland Road
Ilford
Essex
IG1 1EN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Turnover£6,239
Gross Profit£3,780
Net Worth-£26,328
Current Liabilities£13,032

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
17 July 2006Return made up to 15/06/06; full list of members (6 pages)
29 June 2006Application for striking-off (1 page)
10 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
11 July 2005Return made up to 18/06/05; full list of members (2 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
11 June 2004Return made up to 18/06/04; full list of members (6 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
18 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
1 October 2003Accounting reference date extended from 30/05/03 to 30/06/03 (1 page)
4 August 2003New director appointed (2 pages)
2 July 2003Return made up to 18/06/03; full list of members (7 pages)
26 June 2003New director appointed (2 pages)
23 April 2003Secretary's particulars changed (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
22 August 2002Accounting reference date shortened from 30/06/03 to 30/05/03 (1 page)
25 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (1 page)
26 June 2002Secretary resigned (1 page)
18 June 2002Incorporation (21 pages)