London
SE2 0NZ
Secretary Name | Dadalla Lanumodara Rasangika Kumarage |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 388 Wickham Lane Abbeywood SE2 0NZ |
Director Name | Mr Vipul Eranga Alahakone |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 543a High Road Leytonstone London E11 4PB |
Registered Address | 5 Bellegrove Parade Welling Kent DA16 2RE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | East Wickham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£48,114 |
Current Liabilities | £48,114 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Registered office address changed from Unit 4 Kingside Business Park Ruston Road London SE18 5BX England on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Unit 4 Kingside Business Park Ruston Road London SE18 5BX England on 28 September 2012 (1 page) |
20 September 2012 | Termination of appointment of Vipul Alahakone as a director (1 page) |
20 September 2012 | Termination of appointment of Vipul Alahakone as a director (1 page) |
14 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (5 pages) |
14 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (5 pages) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Registered office address changed from 328 High Road Leytonstone London E11 3HS United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Registered office address changed from 328 High Road Leytonstone London E11 3HS United Kingdom on 24 June 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 January 2011 | Appointment of Mr Vipul Eranga Alahakone as a director (2 pages) |
27 January 2011 | Appointment of Mr Vipul Eranga Alahakone as a director (2 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Incorporation (12 pages) |
2 June 2009 | Incorporation (12 pages) |