Company NameTillmax Limited
Company StatusDissolved
Company Number08286935
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 6 months ago)
Dissolution Date3 April 2018 (6 years, 1 month 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

Directors

Director NameMr Asanka Ranjeewa Alahakone
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 03 April 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bellegrove Parade
Welling
Kent
DA16 2RE
Director NameMr Nesadic Neranga Perera Muthuporuthotage
Date of BirthDecember 1986 (Born 37 years ago)
NationalitySri Lankan
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address302 Plumstead High Street
London
SE18 1JT

Contact

Websitetillmax.co.uk
Telephone020 85555055
Telephone regionLondon

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

Shareholders

100 at £1Muthuporuthotage Perera
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
9 January 2018Application to strike the company off the register (3 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
18 August 2017Change of details for Mr Asanka Ranjeewa Alahakone as a person with significant control on 15 August 2017 (2 pages)
18 August 2017Change of details for Mr Asanka Ranjeewa Alahakone as a person with significant control on 15 August 2017 (2 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2016Appointment of Mr Asanka Ranjeewa Alahakone as a director on 1 March 2016 (2 pages)
15 March 2016Termination of appointment of Nesadic Neranga Perera Muthuporuthotage as a director on 1 March 2016 (1 page)
15 March 2016Termination of appointment of Nesadic Neranga Perera Muthuporuthotage as a director on 1 March 2016 (1 page)
15 March 2016Appointment of Mr Asanka Ranjeewa Alahakone as a director on 1 March 2016 (2 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
15 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 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)
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)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 November 2013Registered office address changed from 302 Plumstead High Street London SE18 1JT England on 19 November 2013 (1 page)
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 2013Registered office address changed from 302 Plumstead High Street London SE18 1JT England on 19 November 2013 (1 page)
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)
9 February 2013Director's details changed for Mr Muthuporuthotage Perera on 8 November 2012 (2 pages)
9 February 2013Director's details changed for Mr Muthuporuthotage Perera on 8 November 2012 (2 pages)
9 February 2013Director's details changed for Mr Muthuporuthotage Perera on 8 November 2012 (2 pages)
8 November 2012Incorporation (24 pages)
8 November 2012Incorporation (24 pages)