Company NameColma Services Ltd
Company StatusDissolved
Company Number04476702
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameKamal Sudarshana
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySri Lankan
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCleansing Supervisor
Correspondence Address40 Station Approach
Sudbury Town
Middlesex
HA0 2LA
Director NameMahinda Mangalagama
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 15 December 2009)
RoleSolicitor
Correspondence Address1 Taverners Court
Forty Avenue
Wembley
Middlesex
HA9 8RU
Secretary NameMrs Minakumari Pareshchandra Shah
NationalityBritish
StatusClosed
Appointed03 March 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 15 December 2009)
RoleSecretary
Correspondence Address56 Glebe Road
Finchley
London
N3 2AX
Director NameMrs Chandrika Pearl Palihawadana
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address18 Mayfields
Wembley
Middlesex
HA9 9PS
Secretary NameMahinda Mangalagama
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleSolicitor
Correspondence Address4 Oldborough Road
Wembley
Middlesex
HA0 3PR
Director NameMr Chandike Sri Dias
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 November 2004(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Vale Court
Southvale
Harrow
Middlesex
HA1 3PJ
Director NameKeshini Wijewardena
Date of BirthJune 1984 (Born 39 years ago)
NationalitySri Lankan
StatusResigned
Appointed10 June 2005(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 March 2006)
RoleAdmin Assistant
Correspondence Address1 Taverners Court
Forty Avenue
Wembley
Middlesex
HA9 8RU
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address56 Glebe Road
Finchley London
N3 2AX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,653
Cash£707
Current Liabilities£1,343

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Return made up to 03/07/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 August 2007Return made up to 03/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 September 2006Return made up to 03/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 March 2006New director appointed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006Director resigned (1 page)
1 September 2005Return made up to 03/07/05; full list of members (7 pages)
5 July 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 December 2004Return made up to 03/07/04; full list of members (6 pages)
13 December 2004New director appointed (2 pages)
6 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 August 2003Return made up to 03/07/03; full list of members (6 pages)
8 August 2003Registered office changed on 08/08/03 from: 4 oldborough road wembley middlesex HA0 3PR (1 page)
9 January 2003Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 85 south street dorking surrey RH4 2LA (1 page)
3 July 2002Incorporation (14 pages)