Harrow
Middlesex
HA2 7AE
Director Name | Mr Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 24/26 Arcadia Avenue Finchley Central London N3 2JU |
Director Name | Mr Udena Padmasiri Wanninayake Wanninayake Mudiyanselage |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 24/26 Arcadia Avenue Finchley Central London N3 2JU |
Registered Address | 2 North Avenue Harrow HA2 7AE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2017 | Voluntary strike-off action has been suspended (1 page) |
1 July 2017 | Voluntary strike-off action has been suspended (1 page) |
16 June 2017 | Registered office address changed from 24/26 Arcadia Avenue Finchley Central London N3 2JU to 2 North Avenue Harrow HA2 7AE on 16 June 2017 (1 page) |
16 June 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
16 June 2017 | Registered office address changed from 24/26 Arcadia Avenue Finchley Central London N3 2JU to 2 North Avenue Harrow HA2 7AE on 16 June 2017 (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2017 | Application to strike the company off the register (3 pages) |
10 May 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Udena Padmasiri Wanninayake Wanninayake Mudiyanselage as a director on 20 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Udena Padmasiri Wanninayake Wanninayake Mudiyanselage as a director on 20 April 2016 (1 page) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Appointment of Mr. Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage as a director on 1 January 2016 (2 pages) |
14 April 2016 | Appointment of Mr. Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage as a director on 1 January 2016 (2 pages) |
13 April 2016 | Register inspection address has been changed from 87 Node Way Gardens Welwyn Hertfordshire AL6 9FD England to 14 North Avenue Harrow Middlesex HA2 7AE (1 page) |
13 April 2016 | Register inspection address has been changed from 87 Node Way Gardens Welwyn Hertfordshire AL6 9FD England to 14 North Avenue Harrow Middlesex HA2 7AE (1 page) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 July 2015 | Termination of appointment of Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage as a director on 1 May 2015 (1 page) |
10 July 2015 | Termination of appointment of Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage as a director on 1 May 2015 (1 page) |
10 July 2015 | Termination of appointment of Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage as a director on 1 May 2015 (1 page) |
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Register inspection address has been changed to 87 Node Way Gardens Welwyn Hertfordshire AL6 9FD (1 page) |
9 April 2015 | Register inspection address has been changed to 87 Node Way Gardens Welwyn Hertfordshire AL6 9FD (1 page) |
9 April 2015 | Director's details changed for Mr. Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage on 1 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr. Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage on 1 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr. Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage on 1 April 2015 (2 pages) |
16 January 2015 | Registered office address changed from 87 Node Way Gardens Welwyn Hertfordshire AL6 9FD United Kingdom to 24/26 Arcadia Avenue Finchley Central London N3 2JU on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 87 Node Way Gardens Welwyn Hertfordshire AL6 9FD United Kingdom to 24/26 Arcadia Avenue Finchley Central London N3 2JU on 16 January 2015 (1 page) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|