Company NameSerendib Lanka Enterprises Limited
Company StatusDissolved
Company Number06691301
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)
Previous NameSerendib Enterprises Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Kapila Sapumal Bandara Theminimulle
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySri Lankan
StatusClosed
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Woodyates Road
London
SE12 9JH
Secretary NameDr Kapila Sapumal Bandara Theminimulle
NationalitySri Lankan
StatusClosed
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Woodyates Road
London
SE12 9JH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address15 Marischal Road
London
SE13 5LE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Shareholders

1 at £1Kapila Theminimulle
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£2,022

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Registered office address changed from C/O C/O Cartner & Co 47 Sandy Lodge Way Northwood Middlesex HA6 2AR United Kingdom on 19 October 2011 (1 page)
19 October 2011Registered office address changed from C/O C/O Cartner & Co 47 Sandy Lodge Way Northwood Middlesex HA6 2AR United Kingdom on 19 October 2011 (1 page)
14 October 2011Registered office address changed from 74 Lee High Road London SE13 5PT on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 74 Lee High Road London SE13 5PT on 14 October 2011 (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1
(4 pages)
6 January 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1
(4 pages)
6 January 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1
(4 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
26 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
6 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
23 January 2009Memorandum and Articles of Association (9 pages)
23 January 2009Memorandum and Articles of Association (9 pages)
17 January 2009Company name changed serendib enterprises LIMITED\certificate issued on 20/01/09 (2 pages)
17 January 2009Company name changed serendib enterprises LIMITED\certificate issued on 20/01/09 (2 pages)
24 December 2008Registered office changed on 24/12/2008 from c/O. Cartner & co. 47 sandy lodge way northwood middlesex HA6 2AR U.K. (1 page)
24 December 2008Registered office changed on 24/12/2008 from c/O. Cartner & co. 47 sandy lodge way northwood middlesex HA6 2AR U.K. (1 page)
23 December 2008Director and secretary appointed kapila sapumal bandara theminimulle (2 pages)
23 December 2008Director and secretary appointed kapila sapumal bandara theminimulle (2 pages)
9 September 2008Appointment terminated secretary ashok bhardwaj (1 page)
9 September 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
9 September 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
9 September 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
8 September 2008Incorporation (15 pages)
8 September 2008Incorporation (15 pages)