London
SE18 1SN
Director Name | Mrs Noelle Clare Gunasekara |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 years (closed 11 September 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Plumstead High Street London SE18 1SN |
Director Name | Mr Suranjith Kumar Gunasekara |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Plumstead High Street London SE18 1SN |
Director Name | Mr Timothy Jon Phillips |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Mill Cottage Wigfair St. Asaph Clwyd LL17 0ET Wales |
Director Name | Richard Latimer Dench |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 May 2012) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | 14 Plumstead High Street London SE18 1SN |
Registered Address | 14 Plumstead High Street London SE18 1SN |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,614 |
Cash | £4,614 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2012 | Application to strike the company off the register (3 pages) |
21 May 2012 | Application to strike the company off the register (3 pages) |
11 May 2012 | Termination of appointment of Richard Latimer Dench as a director on 11 May 2012 (1 page) |
11 May 2012 | Termination of appointment of Richard Dench as a director (1 page) |
1 August 2011 | Annual return made up to 7 July 2011 no member list (3 pages) |
1 August 2011 | Director's details changed for Richard Latimer Dench on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Richard Latimer Dench on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Richard Latimer Dench on 1 August 2011 (2 pages) |
1 August 2011 | Annual return made up to 7 July 2011 no member list (3 pages) |
1 August 2011 | Annual return made up to 7 July 2011 no member list (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
15 July 2010 | Annual return made up to 7 July 2010 no member list (2 pages) |
15 July 2010 | Annual return made up to 7 July 2010 no member list (2 pages) |
15 July 2010 | Annual return made up to 7 July 2010 no member list (2 pages) |
12 January 2010 | Termination of appointment of Suranjith Gunasekara as a director (1 page) |
12 January 2010 | Termination of appointment of Suranjith Gunasekara as a director (1 page) |
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 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) |
23 September 2009 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
29 August 2009 | Director's Change of Particulars / suranjith gunasekara / 01/03/2009 / HouseName/Number was: , now: 14; Street was: 87 ceres road, now: plumstead high street; Post Code was: SE18 1HL, now: SE18 1SN (1 page) |
29 August 2009 | Director's change of particulars / suranjith gunasekara / 01/03/2009 (1 page) |
21 July 2009 | Annual return made up to 07/07/09 (3 pages) |
21 July 2009 | Annual return made up to 07/07/09 (3 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Memorandum and Articles of Association (25 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Memorandum and Articles of Association (25 pages) |
29 August 2008 | Appointment Terminated Director timothy phillips (1 page) |
29 August 2008 | Appointment terminated director timothy phillips (1 page) |
27 August 2008 | Director appointed noelle clare gunasekara (2 pages) |
27 August 2008 | Director appointed richard latimer dench (2 pages) |
27 August 2008 | Director appointed noelle clare gunasekara (2 pages) |
27 August 2008 | Director appointed richard latimer dench (2 pages) |
7 July 2008 | Incorporation (31 pages) |
7 July 2008 | Incorporation (31 pages) |