London
SE12 9JH
Secretary Name | Dr Kapila Sapumal Bandara Theminimulle |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 08 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Woodyates Road London SE12 9JH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 15 Marischal Road London SE13 5LE |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Lewisham Central |
Built Up Area | Greater London |
1 at £1 | Kapila Theminimulle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £2,022 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from 74 Lee High Road London SE13 5PT on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 74 Lee High Road London SE13 5PT on 14 October 2011 (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
6 January 2011 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
6 January 2011 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
26 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
6 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
23 January 2009 | Memorandum and Articles of Association (9 pages) |
23 January 2009 | Memorandum and Articles of Association (9 pages) |
17 January 2009 | Company name changed serendib enterprises LIMITED\certificate issued on 20/01/09 (2 pages) |
17 January 2009 | Company name changed serendib enterprises LIMITED\certificate issued on 20/01/09 (2 pages) |
24 December 2008 | Registered 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 2008 | Registered 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 2008 | Director and secretary appointed kapila sapumal bandara theminimulle (2 pages) |
23 December 2008 | Director and secretary appointed kapila sapumal bandara theminimulle (2 pages) |
9 September 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
9 September 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
9 September 2008 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
9 September 2008 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
8 September 2008 | Incorporation (15 pages) |
8 September 2008 | Incorporation (15 pages) |