High Street
Edgware
Middlesex
HA8 7HE
Director Name | Miss Dilini Nimali Tharanga De Silva |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Shirland Road London W9 2EQ |
Director Name | Mr Charith Bandara Girihagama |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 22 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 Blenheim Road Northolt Middlesex UB5 4TR |
Telephone | 020 89529000 |
---|---|
Telephone region | London |
Registered Address | 9-10 Boot Parade High Street Edgware Middlesex HA8 7HE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£27,359 |
Cash | £38,545 |
Current Liabilities | £42,561 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
2 June 2011 | Delivered on: 4 June 2011 Persons entitled: Metropolitan Properties Co (Colman) Limited Classification: Rent deposit deed Secured details: £2,487.50 due or to become due from the company to the chargee. Particulars: Its interest in an account see image for full details. Outstanding |
---|
9 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
22 June 2022 | Termination of appointment of Dilini Nimali Tharanga De Silva as a director on 22 June 2022 (1 page) |
22 June 2022 | Cessation of Dilini Nimali Tharanga De Silva as a person with significant control on 22 April 2022 (1 page) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
11 March 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
5 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
21 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 February 2015 | Director's details changed for Mr Charith Bandara Girihagama on 10 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Charith Bandara Girihagama on 10 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from 40 Shenleybury Cottages Shenley Radlett Hertfordshire WD7 9DJ to 9-10 Boot Parade High Street Edgware Middlesex HA8 7HE on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 40 Shenleybury Cottages Shenley Radlett Hertfordshire WD7 9DJ to 9-10 Boot Parade High Street Edgware Middlesex HA8 7HE on 19 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 09-10 Boot Parade, High Street Edgware Middlesex HA8 7HE to 40 Shenleybury Cottages Shenley Radlett Hertfordshire WD7 9DJ on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Mr Charith Bandara Girihagama as a director on 1 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Appointment of Mr Charith Bandara Girihagama as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Charith Bandara Girihagama as a director on 1 January 2015 (2 pages) |
2 February 2015 | Registered office address changed from 09-10 Boot Parade, High Street Edgware Middlesex HA8 7HE to 40 Shenleybury Cottages Shenley Radlett Hertfordshire WD7 9DJ on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from 09-10 Boot Parade, High Street Edgware Middlesex HA8 7HE to 40 Shenleybury Cottages Shenley Radlett Hertfordshire WD7 9DJ on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 January 2014 | Termination of appointment of Charith Girihagama as a director (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of Charith Girihagama as a director (1 page) |
11 December 2013 | Director's details changed for Miss Dilini Nimali Tharanga De Silva on 3 December 2013 (2 pages) |
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders (4 pages) |
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders (4 pages) |
11 December 2013 | Director's details changed for Miss Dilini Nimali Tharanga De Silva on 3 December 2013 (2 pages) |
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders (4 pages) |
11 December 2013 | Director's details changed for Miss Dilini Nimali Tharanga De Silva on 3 December 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 March 2013 | Director's details changed for Mr Charith Bandara Girihagama on 19 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Charith Bandara Girihagama on 19 March 2013 (2 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Director's details changed for Mr Charith Bandara Girihagama on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Miss Dilini Nimali Tharanga De Silva on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Miss Dilini Nimali Tharanga De Silva on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Charith Bandara Girihagama on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Charith Bandara Girihagama on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Miss Dilini Nimali Tharanga De Silva on 3 December 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Charith Bandara Girihagama Wijesundara on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Charith Bandara Girihagama Wijesundara on 14 November 2012 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Registered office address changed from Berkeley House 18-24 High Street Unit 1B, 5Th Floor Edgware Middlesex HA8 7RP England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Berkeley House 18-24 High Street Unit 1B, 5Th Floor Edgware Middlesex HA8 7RP England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Berkeley House 18-24 High Street Unit 1B, 5Th Floor Edgware Middlesex HA8 7RP England on 5 September 2012 (1 page) |
22 February 2012 | Appointment of Mr Charith Bandara Girihagama Wijesundara as a director (2 pages) |
22 February 2012 | Appointment of Mr Charith Bandara Girihagama Wijesundara as a director (2 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|