Harrow On The Hill
Middlesex
HA1 3HT
Director Name | Ruvani Manel Cooray-Bulathsinhala |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | C/O Whpm Ltd 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Pattiyage Damith Krishantha Peiris |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | 50 Woodend Road Harrow HA1 3PS |
Director Name | Mr Kosala Manjusri Wickramasinghe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Whpm Ltd 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Secretary Name | Pattiyage Damith Krishantha Peiris |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Woodend Road Harrow HA1 3PS |
Director Name | Saman Kapila Kudagamage |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 28 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 January 2014) |
Role | Businessman |
Correspondence Address | 18 Hotham Close West Molesey Surrey KT8 1SH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | C/O Whpm Ltd 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Kosela Manjujri Wickramasinghe 33.33% Ordinary |
---|---|
400 at £1 | Saman Kapila Kudagamage 33.33% Ordinary |
200 at £1 | Ruvani Couray Bulathsinhala 16.67% Ordinary |
200 at £1 | Saman Bulathsinhala 16.67% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
22 June 2023 | Notification of Ruvani Manel Cooray-Bulathsinhala as a person with significant control on 6 April 2016 (2 pages) |
---|---|
22 June 2023 | Withdrawal of a person with significant control statement on 22 June 2023 (2 pages) |
22 June 2023 | Notification of a person with significant control statement (2 pages) |
21 June 2023 | Notification of Ttb Vision Ltd as a person with significant control on 2 March 2022 (2 pages) |
21 June 2023 | Director's details changed for Ruvani Manel Cooray-Bulathsinhala on 21 June 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
21 June 2023 | Cessation of Kosala Manjusri Wickramasinghe as a person with significant control on 2 June 2022 (1 page) |
28 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
25 March 2022 | Termination of appointment of Kosala Manjusri Wickramasinghe as a director on 25 March 2022 (1 page) |
22 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 June 2021 | Director's details changed for Mr Kosala Manjusri Wickramasinghe on 1 June 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
15 June 2021 | Director's details changed for Weera Vyrodi Rajakaruna Wijesundara Havaratna Cooray Bulathsinhala on 1 June 2021 (2 pages) |
15 June 2021 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to C/O Whpm Ltd 33-35 High Street Harrow on the Hill Middlesex HA1 3HT on 15 June 2021 (1 page) |
15 June 2021 | Director's details changed for Ruvani Manel Cooray-Bulathsinhala on 15 June 2021 (2 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 October 2017 | Change of details for Mr Kosala Manjusri Wickramasinghe as a person with significant control on 2 May 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
20 October 2017 | Change of details for Mr Kosala Manjusri Wickramasinghe as a person with significant control on 2 May 2017 (2 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2017 | Notification of Kosala Manjusri Wickramasinghe as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Kosala Manjusri Wickramasinghe as a person with significant control on 6 April 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 September 2016 | Director's details changed for Ruvani Manel Cooray-Bulathsinhala on 30 June 2015 (2 pages) |
21 September 2016 | Director's details changed for Ruvani Manel Cooray-Bulathsinhala on 30 June 2015 (2 pages) |
21 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-21
|
21 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-21
|
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Registered office address changed from , 90 Cavendish Avenue, Harrow, Middx, HA1 3RQ to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from , 90 Cavendish Avenue, Harrow, Middx, HA1 3RQ to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 30 August 2016 (2 pages) |
14 June 2016 | Director's details changed for Ruwani Cooray-Bulathsinhala on 11 March 2016 (3 pages) |
14 June 2016 | Termination of appointment of Saman Kapila Kudagamage as a director on 20 January 2014 (2 pages) |
14 June 2016 | Termination of appointment of Saman Kapila Kudagamage as a director on 20 January 2014 (2 pages) |
14 June 2016 | Director's details changed for Ruwani Cooray-Bulathsinhala on 11 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 1 June 2015 Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 June 2013 (17 pages) |
18 March 2016 | Registered office address changed from 50 Woodend Road Harrow HA1 3PS to 90 Cavendish Avenue Harrow Middx HA1 3RQ on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from , 50 Woodend Road, Harrow, HA1 3PS to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from , 50 Woodend Road, Harrow, HA1 3PS to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 18 March 2016 (1 page) |
18 March 2016 | Annual return made up to 1 June 2015 Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 June 2014 with a full list of shareholders (16 pages) |
18 March 2016 | Annual return made up to 1 June 2013 (17 pages) |
18 March 2016 | Annual return made up to 1 June 2014 with a full list of shareholders (16 pages) |
17 March 2016 | Administrative restoration application (3 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2016 | Administrative restoration application (3 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 November 2013 | Director's details changed for Saman Sri Cooray Bulathsinhala on 1 November 2013 (3 pages) |
15 November 2013 | Director's details changed for Saman Sri Cooray Bulathsinhala on 1 November 2013 (3 pages) |
15 November 2013 | Director's details changed for Saman Sri Cooray Bulathsinhala on 1 November 2013 (3 pages) |
5 June 2013 | Administrative restoration application (3 pages) |
5 June 2013 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 June 2013 | Annual return made up to 1 June 2009 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 1 June 2011 (16 pages) |
5 June 2013 | Administrative restoration application (3 pages) |
5 June 2013 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 June 2013 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 June 2013 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
5 June 2013 | Annual return made up to 1 June 2009 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 1 June 2011 (16 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 June 2013 | Annual return made up to 1 June 2011 (16 pages) |
5 June 2013 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 June 2013 | Annual return made up to 1 June 2009 with a full list of shareholders (10 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
5 June 2013 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2009 | Appointment terminate, director and secretary pattiyage damith krishantha peiris logged form (1 page) |
30 March 2009 | Appointment terminate, director and secretary pattiyage damith krishantha peiris logged form (1 page) |
9 December 2008 | Appointment terminate, director and secretary pattiyage damith krishantha peiris logged form (1 page) |
9 December 2008 | Appointment terminate, director and secretary pattiyage damith krishantha peiris logged form (1 page) |
9 December 2008 | Director appointed saman kapila kudagamage (2 pages) |
9 December 2008 | Director appointed saman kapila kudagamage (2 pages) |
14 October 2008 | Return made up to 01/06/08; full list of members (8 pages) |
14 October 2008 | Return made up to 01/06/08; full list of members (8 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Incorporation (17 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Incorporation (17 pages) |