Company NameNew Morleys Fast Food Limited
Company StatusDissolved
Company Number07502030
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 4 months ago)
Dissolution Date10 December 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMary Nirmalani Priyanganika Kulatilaka
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleSalas Asiston
Country of ResidenceEngland
Correspondence Address75 Penge Road
London
SE25 4EJ
Secretary NameAnton Fonseka Kulatilaka
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address75 Penge Road
London
SE20 4EJ
Secretary NameMr Ranjan Fonseka Kulatilaka
StatusResigned
Appointed05 April 2011(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address75 Penge Road
London
SE25 4EJ

Location

Registered Address75 Penge Road
London
SE25 4EJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2013
Net Worth-£10,266
Cash£2,199
Current Liabilities£16,189

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2019Termination of appointment of Ranjan Fonseka Kulatilaka as a secretary on 31 January 2019 (1 page)
24 April 2019Termination of appointment of Mary Nirmalani Priyanganika Kulatilaka as a director on 31 January 2019 (1 page)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
11 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
27 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014Registered office address changed from 75 Penge Road London SE20 4EJ United Kingdom on 20 May 2014 (1 page)
20 May 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Registered office address changed from 75 Penge Road London SE20 4EJ United Kingdom on 20 May 2014 (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
6 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
6 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
6 December 2011Director's details changed for Priyanganika Fonseka Kulatilaka on 25 November 2011 (3 pages)
6 December 2011Director's details changed for Priyanganika Fonseka Kulatilaka on 25 November 2011 (3 pages)
5 April 2011Appointment of Mr Ranjan Fonseka Kulatilaka as a secretary (1 page)
5 April 2011Appointment of Mr Ranjan Fonseka Kulatilaka as a secretary (1 page)
5 April 2011Termination of appointment of Anton Fonseka Kulatilaka as a secretary (1 page)
5 April 2011Termination of appointment of Anton Fonseka Kulatilaka as a secretary (1 page)
21 January 2011Incorporation (50 pages)
21 January 2011Incorporation (50 pages)