London
EC4M 7LS
Director Name | Anthony Mahinda Thomas Weeresinghe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Secretary Name | Maharambage Kithmini Vasundara Gunasekara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 407/C1, Nomis Weragala Mawatha Hokandara North Thalawathug Sri Lanka |
Registered Address | 10 Paternoster Square London EC4M 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Application to strike the company off the register (3 pages) |
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
15 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
26 September 2011 | Director's details changed for Anthony Mahinda Thomas Weeresinghe on 21 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Director's details changed for Kanishka Anushal Amarasinghe on 21 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Director's details changed for Kanishka Anushal Amarasinghe on 21 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Anthony Mahinda Thomas Weeresinghe on 21 September 2011 (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
23 December 2010 | Registered office address changed from 12 York Gate London NW1 4QS on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 12 York Gate London NW1 4QS on 23 December 2010 (1 page) |
22 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Termination of appointment of Maharambage Gunasekara as a secretary (1 page) |
11 August 2010 | Termination of appointment of Maharambage Gunasekara as a secretary (1 page) |
19 October 2009 | Auditor's resignation (1 page) |
19 October 2009 | Auditor's resignation (1 page) |
9 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
2 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
18 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
12 September 2008 | Director's Change of Particulars / anthony weeresinghe / 01/08/2008 / HouseName/Number was: , now: 640; Street was: 62 dharmaratana mawatha, now: newton street; Post Town was: madiwela, now: chestnut hill; Region was: kotte, now: massachusetts; Post Code was: , now: 02467; Country was: sri lanka, now: united states (1 page) |
12 September 2008 | Director's change of particulars / anthony weeresinghe / 01/08/2008 (1 page) |
14 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
5 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
5 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
2 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
2 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
9 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
17 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
17 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
6 August 2004 | Incorporation (16 pages) |
6 August 2004 | Incorporation (16 pages) |