London
W1F 9BL
Director Name | Pubudith Bandula Wanigasekera |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2004(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ganton Street London W1F 9BL |
Secretary Name | Pubudith Bandula Wanigasekera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2004(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ganton Street London W1F 9BL |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
50 at £1 | Matthew Clark 50.00% Ordinary A |
---|---|
50 at £1 | Pubudith Wanigasekera 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,334,158 |
Gross Profit | £784,602 |
Net Worth | -£257,585 |
Cash | £2,453 |
Current Liabilities | £453,769 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (9 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (9 pages) |
25 October 2013 | Liquidators statement of receipts and payments to 13 September 2013 (9 pages) |
28 September 2012 | Registered office address changed from 13 Ganton Street London W1F 9BL on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 13 Ganton Street London W1F 9BL on 28 September 2012 (1 page) |
26 September 2012 | Appointment of a voluntary liquidator (1 page) |
26 September 2012 | Resolutions
|
26 September 2012 | Appointment of a voluntary liquidator (1 page) |
26 September 2012 | Resolutions
|
26 September 2012 | Statement of affairs with form 4.19 (7 pages) |
26 September 2012 | Statement of affairs with form 4.19 (7 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
25 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
26 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Matthew Jon Clark on 18 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Pubudith Bandula Wanigasekera on 18 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Pubudith Bandula Wanigasekera on 18 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Matthew Jon Clark on 18 August 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
25 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
25 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
10 October 2008 | Director's change of particulars / matthew clark / 01/10/2008 (1 page) |
10 October 2008 | Director and secretary's change of particulars / pubudith wanigasekera / 01/10/2008 (1 page) |
10 October 2008 | Return made up to 18/08/08; full list of members (4 pages) |
10 October 2008 | Director's change of particulars / matthew clark / 01/10/2008 (1 page) |
10 October 2008 | Return made up to 18/08/08; full list of members (4 pages) |
10 October 2008 | Director and secretary's change of particulars / pubudith wanigasekera / 01/10/2008 (1 page) |
8 August 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
8 August 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
14 May 2008 | Director and secretary's change of particulars / pubudith wanigasekera / 30/03/2008 (1 page) |
14 May 2008 | Director and secretary's change of particulars / pubudith wanigasekera / 30/03/2008 (1 page) |
13 May 2008 | Director and secretary's change of particulars / pubudith wanigasekera / 01/04/2008 (1 page) |
13 May 2008 | Director and secretary's change of particulars / pubudith wanigasekera / 01/04/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 1 calton house 1 calton avenue dulwich village london SE21 7DE (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 1 calton house 1 calton avenue dulwich village london SE21 7DE (1 page) |
11 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
6 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
6 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
25 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
9 August 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
9 August 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
18 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 8 stroudwater park st georges avenue weybridge surrey KT13 0DT (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 8 stroudwater park st georges avenue weybridge surrey KT13 0DT (1 page) |
18 August 2004 | Incorporation (9 pages) |
18 August 2004 | Incorporation (9 pages) |