Shepperton
TW17 8SY
Director Name | Mr Peter Dominique Deoqupillai |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Upper Halliford Road Shepperton TW17 8SY |
Director Name | Mr Wipula Buddhika Weerasinghe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Director Business Development |
Country of Residence | England |
Correspondence Address | 274 Upper Halliford Road Shepperton TW17 8SY |
Director Name | Mrs Rimas Tankile Morris |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 178a Hunter House Road Sheffield S11 8TZ |
Registered Address | 274 Upper Halliford Road Shepperton TW17 8SY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
---|---|
24 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
31 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
2 September 2020 | Director's details changed for Mr Wipula Buddhika Weerasinghe on 16 August 2018 (2 pages) |
2 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
30 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
24 October 2018 | Registered office address changed from 725 Hanworth Road Hounslow TW4 5PR England to 274 Upper Halliford Road Shepperton TW17 8SY on 24 October 2018 (1 page) |
23 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
9 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
20 April 2017 | Registered office address changed from 178a Hunter House Road Sheffield S11 8TZ to 725 Hanworth Road Hounslow TW4 5PR on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 178a Hunter House Road Sheffield S11 8TZ to 725 Hanworth Road Hounslow TW4 5PR on 20 April 2017 (1 page) |
27 July 2016 | Termination of appointment of Rimas Tankile Morris as a director on 15 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Rimas Tankile Morris as a director on 15 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Wipula Buddhika Weerasinghe as a director on 1 July 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
27 July 2016 | Appointment of Mr Wipula Buddhika Weerasinghe as a director on 1 July 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
17 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
17 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
10 August 2015 | Annual return made up to 26 July 2015 no member list (3 pages) |
10 August 2015 | Annual return made up to 26 July 2015 no member list (3 pages) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
21 August 2014 | Director's details changed for Swarnamali Abeysuriya on 31 December 2013 (2 pages) |
21 August 2014 | Annual return made up to 26 July 2014 no member list (3 pages) |
21 August 2014 | Director's details changed for Mr Peter Dominique Deoqupillai on 31 December 2013 (2 pages) |
21 August 2014 | Annual return made up to 26 July 2014 no member list (3 pages) |
21 August 2014 | Director's details changed for Swarnamali Abeysuriya on 31 December 2013 (2 pages) |
21 August 2014 | Director's details changed for Mr Peter Dominique Deoqupillai on 31 December 2013 (2 pages) |
9 July 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
9 July 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
6 January 2014 | Appointment of Mrs Rimas Tankile Morris as a director on 6 December 2013 (2 pages) |
6 January 2014 | Appointment of Mrs Rimas Tankile Morris as a director on 6 December 2013 (2 pages) |
6 January 2014 | Appointment of Mrs Rimas Tankile Morris as a director on 6 December 2013 (2 pages) |
31 December 2013 | Registered office address changed from Unit 4 12 O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from Unit 4 12 O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW on 31 December 2013 (1 page) |
22 August 2013 | Annual return made up to 26 July 2013 no member list (3 pages) |
22 August 2013 | Annual return made up to 26 July 2013 no member list (3 pages) |
7 November 2012 | Director's details changed for Deoqupillai Peter Dominique on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Deoqupillai Peter Dominique on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Deoqupillai Peter Dominique on 7 November 2012 (2 pages) |
26 July 2012 | Incorporation of a Community Interest Company (43 pages) |
26 July 2012 | Incorporation of a Community Interest Company (43 pages) |