Welling
Kent
DA16 2RE
Director Name | Mr Vipul Eranga Alahakone |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 543a High Road Leytonstone London E11 4PB |
Secretary Name | Dadalla Kumarage |
---|---|
Status | Resigned |
Appointed | 01 September 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | 5 Bellegrove Parade Welling Kent DA16 2RE |
Registered Address | 5 Bellegrove Parade Welling Kent DA16 2RE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | East Wickham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,008 |
Cash | £2,679 |
Current Liabilities | £23,223 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2016 | Voluntary strike-off action has been suspended (1 page) |
6 May 2016 | Voluntary strike-off action has been suspended (1 page) |
3 May 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 April 2016 | Compulsory strike-off action has been suspended (1 page) |
14 April 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
28 October 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
23 September 2015 | Second filing of AP01 previously delivered to Companies House
|
23 September 2015 | Second filing of AP01 previously delivered to Companies House
|
23 September 2015 | Second filing of TM01 previously delivered to Companies House
|
23 September 2015 | Second filing of TM01 previously delivered to Companies House
|
28 August 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
28 August 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
21 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr Asanka Ranjeewa Alahakone on 1 April 2015 (3 pages) |
20 May 2015 | Director's details changed for Mr Asanka Ranjeewa Alahkone on 20 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Asanka Ranjeewa Alahkone on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Asanka Ranjeewa Alahakone on 1 April 2015 (3 pages) |
20 May 2015 | Director's details changed for Mr Asanka Ranjeewa Alahakone on 1 April 2015 (3 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 May 2015 | Appointment of Mr Asanka Ranjeewa Alahkone as a director on 10 January 2013
|
18 May 2015 | Termination of appointment of Vipul Eranga Alahakone as a director on 10 January 2013
|
18 May 2015 | Termination of appointment of Vipul Eranga Alahakone as a director on 10 January 2013
|
18 May 2015 | Appointment of Mr Asanka Ranjeewa Alahkone as a director on 1 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Vipul Eranga Alahakone as a director on 1 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Asanka Ranjeewa Alahkone as a director on 10 January 2013
|
18 May 2015 | Termination of appointment of Dadalla Kumarage as a secretary on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Dadalla Kumarage as a secretary on 18 May 2015 (1 page) |
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 October 2013 | Appointment of Dadalla Kumarage as a secretary (1 page) |
1 October 2013 | Appointment of Dadalla Kumarage as a secretary (1 page) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England on 9 November 2012 (1 page) |
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|