Company NameR4R Limited
Company StatusDissolved
Company Number07838671
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 6 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Asanka Ranjeewa Alahakone
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bellegrove Parade
Welling
Kent
DA16 2RE
Director NameMr Vipul Eranga Alahakone
Date of BirthJune 1983 (Born 40 years ago)
NationalitySri Lankan
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address543a High Road
Leytonstone
London
E11 4PB
Secretary NameDadalla Kumarage
StatusResigned
Appointed01 September 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address5 Bellegrove Parade
Welling
Kent
DA16 2RE

Location

Registered Address5 Bellegrove Parade
Welling
Kent
DA16 2RE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardEast Wickham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£6,008
Cash£2,679
Current Liabilities£23,223

Accounts

Latest Accounts30 April 2015 (9 years ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
6 May 2016Voluntary strike-off action has been suspended (1 page)
6 May 2016Voluntary strike-off action has been suspended (1 page)
3 May 2016Application to strike the company off the register (3 pages)
3 May 2016Application to strike the company off the register (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 April 2016Compulsory strike-off action has been suspended (1 page)
14 April 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
28 October 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
23 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Asanka Ranjeewa Alahkone
(5 pages)
23 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Asanka Ranjeewa Alahkone
(5 pages)
23 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Vipul Eranga Alahakone
(4 pages)
23 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Vipul Eranga Alahakone
(4 pages)
28 August 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
28 August 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
21 May 2015Registered office address changed from 338 Wickham Lane London SE2 0NZ to 5 Bellegrove Parade Welling Kent DA16 2RE on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 338 Wickham Lane London SE2 0NZ to 5 Bellegrove Parade Welling Kent DA16 2RE on 21 May 2015 (1 page)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Director's details changed for Mr Asanka Ranjeewa Alahakone on 1 April 2015 (3 pages)
20 May 2015Director's details changed for Mr Asanka Ranjeewa Alahkone on 20 May 2015 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Registered office address changed from 5 Bellegrove Parade Welling Kent DA16 2RE to 5 Bellegrove Parade Welling Kent DA16 2RE on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 5 Bellegrove Parade Welling Kent DA16 2RE to 5 Bellegrove Parade Welling Kent DA16 2RE on 20 May 2015 (1 page)
20 May 2015Director's details changed for Mr Asanka Ranjeewa Alahkone on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Asanka Ranjeewa Alahakone on 1 April 2015 (3 pages)
20 May 2015Director's details changed for Mr Asanka Ranjeewa Alahakone on 1 April 2015 (3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
18 May 2015Appointment of Mr Asanka Ranjeewa Alahkone as a director on 10 January 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 23/09/2015
(3 pages)
18 May 2015Termination of appointment of Vipul Eranga Alahakone as a director on 10 January 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2015
(2 pages)
18 May 2015Termination of appointment of Vipul Eranga Alahakone as a director on 10 January 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2015
(2 pages)
18 May 2015Appointment of Mr Asanka Ranjeewa Alahkone as a director on 1 April 2015 (2 pages)
18 May 2015Termination of appointment of Vipul Eranga Alahakone as a director on 1 April 2015 (1 page)
18 May 2015Appointment of Mr Asanka Ranjeewa Alahkone as a director on 10 January 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 23/09/2015
(3 pages)
18 May 2015Termination of appointment of Dadalla Kumarage as a secretary on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Dadalla Kumarage as a secretary on 18 May 2015 (1 page)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
1 October 2013Appointment of Dadalla Kumarage as a secretary (1 page)
1 October 2013Appointment of Dadalla Kumarage as a secretary (1 page)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
9 November 2012Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England on 9 November 2012 (1 page)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)