Harrow
HA2 0SL
Director Name | Mr Indika Sampath Hettiarachchige |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 08 December 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 76 Twyford Road Harrow HA2 0SL |
Director Name | Maheswary Thangavelu |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Saleswoman |
Correspondence Address | 19 Montrose Court The Hyde London NW9 5BS |
Secretary Name | Mr Jayapal Rathinam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Ridgeway Kingsbury London NW9 0UB |
Secretary Name | Gndika Sampath Hettiarachchige |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 May 2008) |
Role | Company Director |
Correspondence Address | 19b Stroud Gate South Harrow Middlesex HA2 8JL |
Director Name | Mr Dinesh Indika Perera Yaddehiarachchige |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 31 January 2008(7 months after company formation) |
Appointment Duration | 9 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 21 Via, Alla Guzza 22100 Como Italy |
Secretary Name | Mrs Priyanka Amarasinghe |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 May 2008(10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19b Stroud Gate Harrow Middlesex HA2 8JL |
Director Name | Mrs Priyanka Amarasinghe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19b Stroud Gate Harrow Middlesex HA2 8JL |
Director Name | Mrs Priyanka Amarasinghe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 14 March 2016(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Roxeth Green Avenue Harrow Middlesex HA2 8AQ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 76 Twyford Road Harrow HA2 0SL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10.5k at £1 | Dinesh Indika Perera Yaddehiarachchige 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,913 |
Cash | £5,468 |
Current Liabilities | £4,080 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 4 weeks from now) |
7 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
8 December 2022 | Appointment of Mr Indika Hettiarachchige as a director on 8 December 2022 (2 pages) |
30 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
3 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
9 July 2021 | Registered office address changed from 94 Roxeth Green Avenue Harrow HA2 8AQ England to 76 Twyford Road Harrow HA2 0SL on 9 July 2021 (1 page) |
9 July 2021 | Change of details for Mrs Priyanka Amarasinghe as a person with significant control on 9 July 2021 (2 pages) |
9 July 2021 | Director's details changed for Mrs Priyanka Amarasinghe on 9 July 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
4 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
17 January 2020 | Registered office address changed from 19B Stroud Gate Harrow Middlesex HA2 8JL to 94 Roxeth Green Avenue Harrow HA2 8AQ on 17 January 2020 (1 page) |
29 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
21 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
29 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 March 2017 | Appointment of Mrs Priyanka Amarasinghe as a director on 1 October 2016 (2 pages) |
16 March 2017 | Termination of appointment of Dinesh Indika Perera Yaddehiarachchige as a director on 1 February 2017 (1 page) |
16 March 2017 | Appointment of Mrs Priyanka Amarasinghe as a director on 1 October 2016 (2 pages) |
16 March 2017 | Termination of appointment of Dinesh Indika Perera Yaddehiarachchige as a director on 1 February 2017 (1 page) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
22 June 2016 | Termination of appointment of Priyanka Amarasinghe as a director on 4 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Priyanka Amarasinghe as a director on 4 June 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 March 2016 | Appointment of Mrs Priyanka Amarasinghe as a director on 14 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Priyanka Amarasinghe as a director on 14 March 2016 (2 pages) |
23 November 2015 | Termination of appointment of Priyanka Amarasinghe as a secretary on 1 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Priyanka Amarasinghe as a director on 1 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Priyanka Amarasinghe as a secretary on 1 October 2015 (1 page) |
23 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Termination of appointment of Priyanka Amarasinghe as a secretary on 1 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Priyanka Amarasinghe as a director on 1 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Priyanka Amarasinghe as a director on 1 October 2015 (1 page) |
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 March 2015 | Secretary's details changed for Mrs Priyanka Amarasinghe on 28 February 2015 (1 page) |
11 March 2015 | Secretary's details changed for Mrs Priyanka Amarasinghe on 28 February 2015 (1 page) |
11 March 2015 | Director's details changed for Mrs Priyanka Amarasinghe on 28 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Mrs Priyanka Amarasinghe on 28 February 2015 (2 pages) |
28 February 2015 | Registered office address changed from 1a Neptune Court Harrow Middlesex HA1 4HY to 19B Stroud Gate Harrow Middlesex HA2 8JL on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from 1a Neptune Court Harrow Middlesex HA1 4HY to 19B Stroud Gate Harrow Middlesex HA2 8JL on 28 February 2015 (1 page) |
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 31 July 2012
|
18 April 2013 | Statement of capital following an allotment of shares on 31 July 2012
|
26 July 2012 | Register(s) moved to registered office address (1 page) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Director's details changed for Mrs Priyanka Amarasinghe on 19 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Mrs Priyanka Amarasinghe on 18 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mrs Priyanka Amarasinghe on 19 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Secretary's details changed for Mrs Priyanka Amarasinghe on 18 July 2012 (2 pages) |
26 July 2012 | Register(s) moved to registered office address (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Director's details changed for Mrs Priyanka Amarasinghe on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Priyanka Amarasinghe on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Priyanka Amarasinghe on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Dinesh Indika Perera Yaddehiarachchige on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Dinesh Indika Perera Yaddehiarachchige on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Dinesh Indika Perera Yaddehiarachchige on 1 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 May 2009 | Director appointed mrs priyanka amarasinghe (1 page) |
20 May 2009 | Director appointed mrs priyanka amarasinghe (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 1A access s s neptune road harrow middlesex HA1 4HY (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 19B stroud gate south harrow harrow middlesex HA2 8JL (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 1A access s s neptune road harrow middlesex HA1 4HY (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 19B stroud gate south harrow harrow middlesex HA2 8JL (1 page) |
12 December 2008 | Director's change of particulars / dinesh yaddehiarachchige / 12/12/2008 (2 pages) |
12 December 2008 | Director's change of particulars / dinesh yaddehiarachchige / 12/12/2008 (2 pages) |
1 October 2008 | Return made up to 05/07/08; full list of members
|
1 October 2008 | Return made up to 05/07/08; full list of members
|
25 September 2008 | Appointment terminated director priyanka amarasinghe (1 page) |
25 September 2008 | Appointment terminated director priyanka amarasinghe (1 page) |
22 July 2008 | Secretary appointed priyanka amarasinghe (1 page) |
22 July 2008 | Appointment terminated secretary gndika hettiarachchige (1 page) |
22 July 2008 | Appointment terminated secretary gndika hettiarachchige (1 page) |
22 July 2008 | Secretary appointed priyanka amarasinghe (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 19 montrose court the hyde london NW9 5BS (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 19 montrose court the hyde london NW9 5BS (1 page) |
19 July 2007 | Ad 06/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 July 2007 | Ad 06/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
5 July 2007 | Incorporation (12 pages) |
5 July 2007 | Incorporation (12 pages) |