Sudbury Town
Middlesex
HA0 2LA
Director Name | Mahinda Mangalagama |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 December 2009) |
Role | Solicitor |
Correspondence Address | 1 Taverners Court Forty Avenue Wembley Middlesex HA9 8RU |
Secretary Name | Mrs Minakumari Pareshchandra Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 December 2009) |
Role | Secretary |
Correspondence Address | 56 Glebe Road Finchley London N3 2AX |
Director Name | Mrs Chandrika Pearl Palihawadana |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mayfields Wembley Middlesex HA9 9PS |
Secretary Name | Mahinda Mangalagama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Oldborough Road Wembley Middlesex HA0 3PR |
Director Name | Mr Chandike Sri Dias |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Vale Court Southvale Harrow Middlesex HA1 3PJ |
Director Name | Keshini Wijewardena |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 10 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 March 2006) |
Role | Admin Assistant |
Correspondence Address | 1 Taverners Court Forty Avenue Wembley Middlesex HA9 8RU |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 56 Glebe Road Finchley London N3 2AX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,653 |
Cash | £707 |
Current Liabilities | £1,343 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2009 | Return made up to 03/07/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 September 2006 | Return made up to 03/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 March 2006 | New director appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
1 September 2005 | Return made up to 03/07/05; full list of members (7 pages) |
5 July 2005 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 December 2004 | Return made up to 03/07/04; full list of members (6 pages) |
13 December 2004 | New director appointed (2 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 4 oldborough road wembley middlesex HA0 3PR (1 page) |
9 January 2003 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 85 south street dorking surrey RH4 2LA (1 page) |
3 July 2002 | Incorporation (14 pages) |