Company NameThilake Limited
Company StatusDissolved
Company Number07418715
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 6 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameDr Udayani Preethika Ganepola
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Longland Drive
London
N20 8HL

Location

Registered Address82 Longland Drive
London
N20 8HL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Udayani Preethika Ganepola
100.00%
Ordinary

Financials

Year2014
Net Worth£42,480
Current Liabilities£6,898

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
7 November 2019Application to strike the company off the register (3 pages)
10 August 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
31 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 July 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
29 July 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(3 pages)
16 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Registered office address changed from 2 Fern Villa Dale Grove London N12 8EB England to 82 Longland Drive London N20 8HL on 31 July 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Registered office address changed from 2 Fern Villa Dale Grove London N12 8EB England to 82 Longland Drive London N20 8HL on 31 July 2014 (1 page)
31 January 2014Registered office address changed from 4 Amber Close New Barnet Barnet Hertfordshire EN5 1FD on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4 Amber Close New Barnet Barnet Hertfordshire EN5 1FD on 31 January 2014 (1 page)
9 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1
(3 pages)
9 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1
(3 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
21 November 2012Director's details changed for Doctor Udayani Preethika Ganepola on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Doctor Udayani Preethika Ganepola on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 7 Violet Road South Woodford London E18 1DG on 21 November 2012 (1 page)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
21 November 2012Registered office address changed from 7 Violet Road South Woodford London E18 1DG on 21 November 2012 (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Director's details changed for Doctor Udayani Preethika Gamepola on 20 November 2011 (3 pages)
21 November 2011Director's details changed for Doctor Udayani Preethika Gamepola on 20 November 2011 (3 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
8 September 2011Registered office address changed from 14 Riverside Birkenhead Street London United Kingdom WC1H 8BH on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 14 Riverside Birkenhead Street London United Kingdom WC1H 8BH on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 14 Riverside Birkenhead Street London United Kingdom WC1H 8BH on 8 September 2011 (2 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)