Company NameW.M. Karunaratne Medical Practice Limited
Company StatusDissolved
Company Number06625416
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Weeraman Mudhitha Karunaratne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWonea House 2 Richmond Road
Isleworth
Middlesex
TW7 7BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£25,396
Cash£49,278
Current Liabilities£26,487

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Registered office address changed from 18 Ambassador Close Hounslow TW3 3DW to Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 18 Ambassador Close Hounslow TW3 3DW to Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL on 28 August 2015 (1 page)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(3 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(3 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 July 2012Director's details changed for Dr Weeraman Mudhitha Karunaratne on 1 April 2012 (2 pages)
20 July 2012Director's details changed for Dr Weeraman Mudhitha Karunaratne on 1 April 2012 (2 pages)
20 July 2012Director's details changed for Dr Weeraman Mudhitha Karunaratne on 1 April 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Registered office address changed from C/O Rk Associates 18 Ambassador Close Hounslow Middx TW3 3DW United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from C/O Rk Associates 18 Ambassador Close Hounslow Middx TW3 3DW United Kingdom on 7 July 2011 (1 page)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
7 July 2011Registered office address changed from C/O Rk Associates 18 Ambassador Close Hounslow Middx TW3 3DW United Kingdom on 7 July 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Registered office address changed from 17 the Crossways Heston Middlesex TW5 0JH on 6 July 2010 (1 page)
6 July 2010Director's details changed for Dr Weeraman Mudhitha Karunaratne on 31 March 2010 (2 pages)
6 July 2010Registered office address changed from 17 the Crossways Heston Middlesex TW5 0JH on 6 July 2010 (1 page)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from 17 the Crossways Heston Middlesex TW5 0JH on 6 July 2010 (1 page)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Dr Weeraman Mudhitha Karunaratne on 31 March 2010 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 20/06/09; full list of members (3 pages)
14 July 2009Return made up to 20/06/09; full list of members (3 pages)
2 July 2008Ad 24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 July 2008Ad 24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 July 2008Director appointed dr weeraman mudhitha karunaratne (2 pages)
2 July 2008Director appointed dr weeraman mudhitha karunaratne (2 pages)
24 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
24 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
24 June 2008Appointment terminated director company directors LIMITED (1 page)
24 June 2008Appointment terminated director company directors LIMITED (1 page)
20 June 2008Incorporation (16 pages)
20 June 2008Incorporation (16 pages)