Company NameECEE International Pvt Ltd
Company StatusDissolved
Company Number09026723
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameKasthuri Arachchige Don Pradeep Abeyratne
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySri Lankan
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Nestles Avenue
Hayes
Middlesex
UB3 4QG
Director NameWarnakulasuriya Palakuttige Nilushi Shanika Perera
Date of BirthApril 1976 (Born 48 years ago)
NationalitySri Lanka
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Standard Road
Hounslow
Middlesex
TW4 7AS

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kasthuri Arachchige Don Pradeep Abeyratne
50.00%
Ordinary
1 at £1Warnakulasuriya Palakuttige Nilushi Shanika Perera
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
27 February 2017Application to strike the company off the register (3 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Director's details changed for Kasthuri Arachchige Don Pradeep Abeyratne on 3 June 2015 (2 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Director's details changed for Kasthuri Arachchige Don Pradeep Abeyratne on 3 June 2015 (2 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Director's details changed for Kasthuri Arachchige Don Pradeep Abeyratne on 3 June 2015 (2 pages)
23 April 2015Termination of appointment of Warnakulasuriya Palakuttige Nilushi Shanika Perera as a director on 10 April 2015 (2 pages)
23 April 2015Termination of appointment of Warnakulasuriya Palakuttige Nilushi Shanika Perera as a director on 10 April 2015 (2 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)