Chigwell
Essex
IG7 5BG
Director Name | Mr Hasitha Suminda Dissanayake |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 17 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 July 2010) |
Role | Services |
Correspondence Address | 4 Tudor Close Chigwell Essex IG7 5BG |
Director Name | Mr Hasitha Suminda Dissanayake |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 19 April 2004(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 2009) |
Role | Service |
Correspondence Address | 4 Tudor Close Chigwell Essex IG7 5BG |
Secretary Name | Zamina Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2006) |
Role | Service |
Correspondence Address | 28 Saint Thomas Gardens Ilford Essex IG1 2PQ |
Director Name | Mrs Maddegama Arachchige Dona Hiroshi Kashmika Kularathne |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 15 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 17 June 2009) |
Role | Services |
Correspondence Address | 4 Tudor Close Chigwell Essex IG7 5BG |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 491 Cranbrook Road, Gants Hill Ilford Essex IG2 6ER |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Appointment Terminated Director maddegama kularathne (1 page) |
6 July 2009 | Director appointed mr hasitha suminda dissanayake (1 page) |
6 July 2009 | Director appointed mr hasitha suminda dissanayake (1 page) |
6 July 2009 | Appointment terminated director maddegama kularathne (1 page) |
17 June 2009 | Director appointed mrs maddegama arachchige dona hiroshi kashmika kularathne (1 page) |
17 June 2009 | Appointment Terminated Director hasitha dissanayake (1 page) |
17 June 2009 | Appointment terminated director hasitha dissanayake (1 page) |
17 June 2009 | Director appointed mrs maddegama arachchige dona hiroshi kashmika kularathne (1 page) |
5 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
24 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
10 March 2008 | Secretary's Change of Particulars / maddegama kularathne / 12/06/2007 / HouseName/Number was: , now: 4; Street was: 66 capel gardens, now: tudor close; Post Town was: ilford, now: chigwell; Post Code was: IG3 9DG, now: IG7 5BG; Country was: , now: united kingdom (1 page) |
10 March 2008 | Secretary's change of particulars / maddegama kularathne / 12/06/2007 (1 page) |
10 March 2008 | Director's Change of Particulars / hasitha dissanayake / 12/06/2007 / HouseName/Number was: , now: 4; Street was: 66 capel gardens, now: tudor close; Post Town was: ilford, now: chigwell; Post Code was: IG3 9DG, now: IG7 5BG; Country was: , now: united kingdom (1 page) |
10 March 2008 | Director's change of particulars / hasitha dissanayake / 12/06/2007 (1 page) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 66 capel gardens seven kings ilford essex IG3 9DG (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 66 capel gardens seven kings ilford essex IG3 9DG (1 page) |
16 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
6 May 2005 | Return made up to 13/02/05; full list of members (6 pages) |
6 May 2005 | Return made up to 13/02/05; full list of members (6 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 555 barking road east ham london E6 2LW (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 555 barking road east ham london E6 2LW (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (13 pages) |