North Finchley
London
N12 0EH
Director Name | Mrs Chathuri Jayamini De Silva |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2020(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 8 Grand Arcade North Finchley London N12 0EH |
Director Name | Mrs Chathuri Jayamini Kakiriwara Godage |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grand Arcade North Finchley London N12 0EH |
Registered Address | 8 Grand Arcade North Finchley London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Etheege Pradeep Sandaruwan De Silva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£288 |
Cash | £139 |
Current Liabilities | £2,427 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates (5 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (3 pages) |
29 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 May 2020 | Appointment of Mrs Chathuri Jayamini De Silva as a director on 20 May 2020 (2 pages) |
15 October 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
13 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
22 November 2017 | Termination of appointment of Chathuri Jayamini Kakiriwara Godage as a director on 1 April 2017 (1 page) |
22 November 2017 | Termination of appointment of Chathuri Jayamini Kakiriwara Godage as a director on 1 April 2017 (1 page) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
7 June 2017 | Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 5 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 5 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 5 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 5 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from Suite 126 Balfour House No.741, High Road North Finchley London N12 0BP England to 8 Grand Arcade North Finchley London N12 0EH on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Suite 126 Balfour House No.741, High Road North Finchley London N12 0BP England to 8 Grand Arcade North Finchley London N12 0EH on 5 May 2017 (1 page) |
26 September 2016 | Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 1 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 1 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 1 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 1 September 2016 (2 pages) |
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 February 2016 | Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 1 November 2015 (2 pages) |
5 February 2016 | Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 1 November 2015 (2 pages) |
4 February 2016 | Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 1 November 2015 (2 pages) |
4 February 2016 | Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 1 November 2015 (2 pages) |
4 February 2016 | Registered office address changed from Suite 8 East London Office 80-86 st Mary Road Walthamstow London E17 9RE England to Suite 126 Balfour House No.741, High Road North Finchley London N12 0BP on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Suite 8 East London Office 80-86 st Mary Road Walthamstow London E17 9RE England to Suite 126 Balfour House No.741, High Road North Finchley London N12 0BP on 4 February 2016 (1 page) |
3 September 2015 | Director's details changed (2 pages) |
3 September 2015 | Registered office address changed from Suite 8 East London Office Centre No 80-86 st Mary Road Walthamstow London E17 9RE to Suite 8 East London Office 80-86 st Mary Road Walthamstow London E17 9RE on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Suite 8 East London Office Centre No 80-86 st Mary Road Walthamstow London E17 9RE to Suite 8 East London Office 80-86 st Mary Road Walthamstow London E17 9RE on 3 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 4 June 2014 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 4 June 2014 (2 pages) |
3 September 2015 | Director's details changed (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Registered office address changed from Suite 8 East London Office Centre No 80-86 st Mary Road Walthamstow London E17 9RE to Suite 8 East London Office 80-86 st Mary Road Walthamstow London E17 9RE on 3 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 4 June 2014 (2 pages) |
8 July 2015 | Registered office address changed from Suite 8 East London Office Centre No: 80-86 st Mary Road London London E17 9RE to Suite 8 East London Office Centre No 80-86 st Mary Road Walthamstow London E17 9RE on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Suite 8 East London Office Centre No: 80-86 st Mary Road London London E17 9RE to Suite 8 East London Office Centre No 80-86 st Mary Road Walthamstow London E17 9RE on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from Suite 8 East London Office Centre No: 80-86 st Mary Road London London E17 9RE to Suite 8 East London Office Centre No 80-86 st Mary Road Walthamstow London E17 9RE on 8 July 2015 (1 page) |
2 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
2 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
1 July 2015 | Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 4 June 2014 (2 pages) |
1 July 2015 | Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 4 June 2014 (2 pages) |
1 July 2015 | Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 4 June 2014 (2 pages) |
16 June 2014 | Appointment of Mrs Chathuri Jayamini Kakiriwara Godage as a director (2 pages) |
16 June 2014 | Appointment of Mrs Chathuri Jayamini Kakiriwara Godage as a director (2 pages) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|