Ruislip
Middlesex
HA4 7AE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | College House 17 King Edwards Road Ruislip Middlesex HA4 7AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Krishantha Bamunu Mudiyanselage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,430 |
Cash | £39,874 |
Current Liabilities | £243,404 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 September 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
21 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 October 2015 | Director's details changed for Krishantha Bamunu Mudiyanselage on 9 July 2015 (3 pages) |
1 October 2015 | Director's details changed for Krishantha Bamunu Mudiyanselage on 9 July 2015 (3 pages) |
1 October 2015 | Director's details changed for Krishantha Bamunu Mudiyanselage on 9 July 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 April 2014 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (2 pages) |
30 April 2014 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (2 pages) |
30 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Appointment of Krishantha Bamunu Mudiyanselage as a director (3 pages) |
23 September 2011 | Appointment of Krishantha Bamunu Mudiyanselage as a director (3 pages) |
12 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|