Company NameParadisewave Ltd
Company StatusDissolved
Company Number10816809
CategoryPrivate Limited Company
Incorporation Date13 June 2017(6 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Shamantha Rasika Bandara Lesley Herath
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySri Lankan
StatusClosed
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Spaces. 465c Hornsey Road
London
N19 4DR
Secretary NameMr Shamantha Rasika Bandara Lesley Herath
StatusClosed
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBespoke Spaces. 465c Hornsey Road
London
N19 4DR

Location

Registered AddressBespoke Spaces. 465c Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
4 March 2020Application to strike the company off the register (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
26 September 2019Secretary's details changed for Mr Shamantha Rasika Bandara Lesley Herath on 26 September 2019 (1 page)
26 September 2019Change of details for Mrs Shamantha Rasika Bandara Lesley Herath as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Registered office address changed from Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces. 465C Hornsey Road London N19 4DR on 26 September 2019 (1 page)
26 September 2019Director's details changed for Mrs Shamantha Rasika Bandara Lesley Herath on 26 September 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
23 May 2019Director's details changed for Mrs Shamantha Rasika Bandara Lesley Herath on 23 May 2019 (2 pages)
23 May 2019Registered office address changed from 11 a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 23 May 2019 (1 page)
23 May 2019Secretary's details changed for Mr Shamantha Rasika Bandara Lesley Herath on 23 May 2019 (1 page)
23 May 2019Change of details for Mrs Shamantha Rasika Bandara Lesley Herath as a person with significant control on 23 May 2019 (2 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 January 2019Registered office address changed from Flat 85 Sulivan Court Peterborough Road Fulham London SW6 3DB United Kingdom to 11 a Hyde Park Mansions Cabbel Street London NW1 5BA on 25 January 2019 (1 page)
13 November 2018Withdrawal of a person with significant control statement on 13 November 2018 (2 pages)
13 November 2018Notification of Shamantha Rasika Bandara Lesley Herath as a person with significant control on 13 November 2018 (2 pages)
10 September 2018Secretary's details changed for Mr Shamantha Rasika Bandara Lesley Herath on 10 September 2018 (1 page)
10 September 2018Director's details changed for Mr Shamantha Rasika Bandara Lesley Herath on 10 September 2018 (2 pages)
7 September 2018Registered office address changed from 67-68 Hatton Garden London EC1N 8JY England to Flat 85 Sulivan Court Peterborough Road Fulham London SW6 3DB on 7 September 2018 (1 page)
16 July 2018Director's details changed for Mr Shamantha Rasika Bandara Lesley Herath on 16 July 2018 (2 pages)
16 July 2018Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 67-68 Hatton Garden London EC1N 8JY on 16 July 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 10,000
(29 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 10,000
(29 pages)