Welling
Kent
DA16 2RE
Director Name | Mr Nesadic Neranga Perera Muthuporuthotage |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 302 Plumstead High Street London SE18 1JT |
Website | tillmax.co.uk |
---|---|
Telephone | 020 85555055 |
Telephone region | London |
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 |
100 at £1 | Muthuporuthotage Perera 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Application to strike the company off the register (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
18 August 2017 | Change of details for Mr Asanka Ranjeewa Alahakone as a person with significant control on 15 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Asanka Ranjeewa Alahakone as a person with significant control on 15 August 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2016 | Appointment of Mr Asanka Ranjeewa Alahakone as a director on 1 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Nesadic Neranga Perera Muthuporuthotage as a director on 1 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Nesadic Neranga Perera Muthuporuthotage as a director on 1 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Asanka Ranjeewa Alahakone as a director on 1 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
15 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
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
|
7 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 November 2013 | Registered office address changed from 302 Plumstead High Street London SE18 1JT England on 19 November 2013 (1 page) |
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 | Registered office address changed from 302 Plumstead High Street London SE18 1JT England on 19 November 2013 (1 page) |
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
9 February 2013 | Director's details changed for Mr Muthuporuthotage Perera on 8 November 2012 (2 pages) |
9 February 2013 | Director's details changed for Mr Muthuporuthotage Perera on 8 November 2012 (2 pages) |
9 February 2013 | Director's details changed for Mr Muthuporuthotage Perera on 8 November 2012 (2 pages) |
8 November 2012 | Incorporation (24 pages) |
8 November 2012 | Incorporation (24 pages) |