Plumstead
London
SE18 1SN
Director Name | Mrs Noelle Clare Gunasekara |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 October 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Plumstead High Street Plumstead London SE18 1SN |
Director Name | Mr Suranjith Kumar Gunasekara |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Ceres Road London SE18 1HL |
Director Name | Mr Suranjith Kumar Gunasekara |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 87 Ceres Road London SE18 1HL |
Registered Address | 14 Plumstead High Street Plumstead London SE18 1SN |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
21 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page) |
19 December 2009 | Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages) |
19 December 2009 | Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page) |
19 June 2009 | Director's change of particulars / noelle g / 16/06/2009 (1 page) |
19 June 2009 | Director's Change of Particulars / noelle g / 16/06/2009 / Surname was: g, now: gunasekara (1 page) |
19 June 2009 | Appointment Terminated Director suranjith gunasekara (1 page) |
19 June 2009 | Appointment terminated director suranjith gunasekara (1 page) |
8 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
8 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
17 February 2009 | Memorandum and Articles of Association (8 pages) |
17 February 2009 | Director appointed mr. Suranjith kumar gunasekara (1 page) |
17 February 2009 | Director appointed mr. Suranjith kumar gunasekara (1 page) |
17 February 2009 | Memorandum and Articles of Association (8 pages) |
10 February 2009 | Company name changed frequency medical systems LIMITED\certificate issued on 10/02/09 (2 pages) |
10 February 2009 | Company name changed frequency medical systems LIMITED\certificate issued on 10/02/09 (2 pages) |
5 January 2009 | Director appointed mrs. Noelle clare g (1 page) |
5 January 2009 | Appointment terminated director suranjith gunasekara (1 page) |
5 January 2009 | Director appointed mrs. Noelle clare g (1 page) |
5 January 2009 | Appointment Terminated Director suranjith gunasekara (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 87 ceres road plumstead london SE18 1HL (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 87 ceres road plumstead london SE18 1HL (1 page) |
20 February 2008 | Incorporation (12 pages) |