Southgate
London
N14 4QW
Secretary Name | Mr Dombagahapathirage Emmanuel Ranil Peiris |
---|---|
Status | Closed |
Appointed | 20 May 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | 12 Freshfield Drive Southgate London N14 4QW |
Director Name | Mrs Thushari Priyanwada Dassanayake |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Sri Lanka |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Deputy Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Freshfield Drive Southgate London N14 4QW |
Director Name | Mr Dombagahapathirage Emmanuel Ranil Peiris |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Sri Lanka |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Customer Service Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Freshfield Drive Southgate London N14 4QW |
Secretary Name | Mr Waduwidanela Gedara Buddhika Sudarshana Devendra |
---|---|
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Freshfield Drive Southgate London N14 4QW |
Registered Address | 12 Freshfield Drive Southgate London N14 4QW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
50 at £0.01 | D. Emmanuel Ranil Peiris 50.00% Ordinary |
---|---|
50 at £0.01 | W. Shehani Dilukshi Peiris 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2014 | Application to strike the company off the register (3 pages) |
10 November 2014 | Application to strike the company off the register (3 pages) |
20 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
18 July 2014 | Termination of appointment of Dombagahapathirage Emmanuel Ranil Peiris as a director on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Dombagahapathirage Emmanuel Ranil Peiris as a director on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Dombagahapathirage Emmanuel Ranil Peiris as a director on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Dombagahapathirage Emmanuel Ranil Peiris as a director on 18 July 2014 (1 page) |
20 May 2014 | Termination of appointment of Waduwidanela Gedara Buddhika Sudarshana Devendra as a secretary on 4 June 2013 (1 page) |
20 May 2014 | Termination of appointment of Thushari Priyanwada Dassanayake as a director on 4 June 2013 (1 page) |
20 May 2014 | Termination of appointment of Thushari Priyanwada Dassanayake as a director on 4 June 2013 (1 page) |
20 May 2014 | Appointment of Mr Dombagahapathirage Emmanuel Ranil Peiris as a secretary on 20 May 2014 (2 pages) |
20 May 2014 | Termination of appointment of Thushari Priyanwada Dassanayake as a director on 4 June 2013 (1 page) |
20 May 2014 | Termination of appointment of Waduwidanela Gedara Buddhika Sudarshana Devendra as a secretary on 4 June 2013 (1 page) |
20 May 2014 | Appointment of Mr Dombagahapathirage Emmanuel Ranil Peiris as a secretary on 20 May 2014 (2 pages) |
20 May 2014 | Termination of appointment of Waduwidanela Gedara Buddhika Sudarshana Devendra as a secretary on 4 June 2013 (1 page) |
27 August 2013 | Registered office address changed from C/O Tremont Midwest Solicitors Bank House 209a London Wimbledon SW19 1EE United Kingdom on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from C/O Tremont Midwest Solicitors Bank House 209a London Wimbledon SW19 1EE United Kingdom on 27 August 2013 (2 pages) |
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|