Dunstable
Bedfordshire
LU5 4HE
Secretary Name | Mr Hettiarachchige Sumal Ajith De Silva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 March 2009) |
Role | Secretary Director |
Country of Residence | England |
Correspondence Address | 80 Kingsway Dunstable Bedfordshire LU5 4HE |
Director Name | Mrs Joseph Mary Priyanthi De Silva |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Kingsway Dunstable Bedfordshire LU5 4HE |
Secretary Name | Mary De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 New Woodfield Green Dunstable Bedfordshire LU5 4UN |
Registered Address | No 48 Station Road Harrow Middlesex HA1 2SQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (1 page) |
9 May 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
28 January 2008 | New director appointed (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: suite 202 imex house atlas business centre oxgate lane staples corner london NW2 7HJ (1 page) |
29 July 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
7 June 2007 | Return made up to 27/04/07; full list of members (7 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (20 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 80 kingsway dunstable bedfordshire LU5 4HE (1 page) |
21 July 2006 | Return made up to 27/04/06; full list of members
|
15 March 2006 | Registered office changed on 15/03/06 from: 48 kingsway dunstable bedfordshire LU5 4HD (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
17 October 2005 | Return made up to 27/04/05; full list of members
|
18 July 2005 | New secretary appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: s p unique mortgage co LTD 48 kingsway dunstable bedfordshire LU5 4HD (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: no. 122 new woodfield green dunstable bedfordshire LU5 4UN (1 page) |