Company NameTharaka Ltd
DirectorMinoli Perera
Company StatusActive
Company Number08667802
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Minoli Perera
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleLocum Doctor
Country of ResidenceEngland
Correspondence Address74 Lakeside Drive, Park Royal
London
NW10 7FS

Location

Registered Address109 Longland Drive
London
N20 8HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Minoli Perera
100.00%
Ordinary

Financials

Year2014
Net Worth£125
Cash£13,051
Current Liabilities£18,059

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
7 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
11 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
31 July 2022Registered office address changed from 6 Arnos Road London N11 1AP England to 109 Longland Drive London N20 8HN on 31 July 2022 (1 page)
11 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
30 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
31 December 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
31 December 2020Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 6 Arnos Road London N11 1AP on 31 December 2020 (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
6 October 2019Micro company accounts made up to 31 August 2019 (4 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
31 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
7 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Director's details changed for Dr Minoli Perera on 10 September 2015 (2 pages)
8 September 2016Director's details changed for Dr Minoli Perera on 10 September 2015 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
14 November 2014Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
14 November 2014Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)