Company NameSuriya & Co Ltd
Company StatusDissolved
Company Number07957290
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameRKS Cosultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Rukman Gamini Wijesuriya
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 04 June 2019)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Albany Road
Romford
RM6 6BS
Director NameMr Rukmal Nishantha Vitharana Vitharana Arachchilage
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySri Lankan
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 26 Calton House
413-419 Stains Road
Feltham
Midlesex
TW14 9HS

Location

Registered Address20 Albany Road
Romford
RM6 6BS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

100 at £1Rukman Gamini Wijesuriya
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
12 March 2019Application to strike the company off the register (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(3 pages)
19 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(3 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
10 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
9 April 2013Company name changed rks cosultants LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Company name changed rks cosultants LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2013Registered office address changed from Flat 26. Carlton House 413-419 Stains Road Feltham Middlesex TW14 9HS United Kingdom on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Rukmal Vitharana Arachchilage as a director (1 page)
8 April 2013Registered office address changed from Flat 26. Carlton House 413-419 Stains Road Feltham Middlesex TW14 9HS United Kingdom on 8 April 2013 (1 page)
8 April 2013Appointment of Mr Rukman Gamini Wijesuriya as a director (2 pages)
8 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 April 2013Registered office address changed from Flat 26. Carlton House 413-419 Stains Road Feltham Middlesex TW14 9HS United Kingdom on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Rukmal Vitharana Arachchilage as a director (1 page)
8 April 2013Appointment of Mr Rukman Gamini Wijesuriya as a director (2 pages)
8 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 February 2012Incorporation (43 pages)
21 February 2012Incorporation (43 pages)