Company NameV2 Accountancy Services Limited
Company StatusDissolved
Company Number08942415
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 January 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 27 February 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address14 North Avenue
Harrow
Middlesex
HA2 7AE
Director NameMr Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySri Lankan
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address24/26 Arcadia Avenue
Finchley Central
London
N3 2JU
Director NameMr Udena Padmasiri Wanninayake Wanninayake Mudiyanselage
Date of BirthJune 1976 (Born 47 years ago)
NationalitySri Lankan
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address24/26 Arcadia Avenue
Finchley Central
London
N3 2JU

Location

Registered Address2 North Avenue
Harrow
HA2 7AE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
16 June 2017Registered 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 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 June 2017Registered 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 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
10 May 2017Application to strike the company off the register (3 pages)
10 May 2017Application to strike the company off the register (3 pages)
20 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
20 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
25 April 2016Termination of appointment of Udena Padmasiri Wanninayake Wanninayake Mudiyanselage as a director on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Udena Padmasiri Wanninayake Wanninayake Mudiyanselage as a director on 20 April 2016 (1 page)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Appointment of Mr. Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage as a director on 1 January 2016 (2 pages)
14 April 2016Appointment of Mr. Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage as a director on 1 January 2016 (2 pages)
13 April 2016Register 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 2016Register 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 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 July 2015Termination of appointment of Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage as a director on 1 May 2015 (1 page)
10 July 2015Termination of appointment of Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage as a director on 1 May 2015 (1 page)
10 July 2015Termination of appointment of Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage as a director on 1 May 2015 (1 page)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Register inspection address has been changed to 87 Node Way Gardens Welwyn Hertfordshire AL6 9FD (1 page)
9 April 2015Register inspection address has been changed to 87 Node Way Gardens Welwyn Hertfordshire AL6 9FD (1 page)
9 April 2015Director's details changed for Mr. Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Mr. Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Mr. Niranjan Indrajith Jayasinghe Jayasinghe Arachchilage on 1 April 2015 (2 pages)
16 January 2015Registered 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 2015Registered 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 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)