Tunbridge Wells
Kent
TN4 8BT
Director Name | Mr Anil Kumara Udawatta |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Srinath Samudraguptha Wettasinghe |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 10 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C8, Parkside Works, Thames Road, Texcel Business Park, Crayford Dartford DA1 4TQ |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2013 |
---|---|
Net Worth | -£3,936 |
Cash | £3,169 |
Current Liabilities | £7,105 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 August 2017 | Registered office address changed from Unit 3, London House Business Centre Thames Road Crayford Dartford DA1 4SL to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Unit 3, London House Business Centre Thames Road Crayford Dartford DA1 4SL to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 14 August 2017 (2 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Statement of affairs (9 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Appointment of a voluntary liquidator (1 page) |
10 August 2017 | Statement of affairs (9 pages) |
10 August 2017 | Appointment of a voluntary liquidator (1 page) |
26 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 June 2015 | Register inspection address has been changed from 61 Newmarsh Road London SE28 8TA England to Unit 3 London House Business Centre Thames Road Crayford Dartford Kent DA1 4SL (1 page) |
23 June 2015 | Register inspection address has been changed from 61 Newmarsh Road London SE28 8TA England to Unit 3 London House Business Centre Thames Road Crayford Dartford Kent DA1 4SL (1 page) |
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
13 May 2015 | Director's details changed for Miss Vera Griscenko on 11 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG to Unit 3, London House Business Centre Thames Road Crayford Dartford DA1 4SL on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Miss Vera Griscenko on 11 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG to Unit 3, London House Business Centre Thames Road Crayford Dartford DA1 4SL on 13 May 2015 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 July 2014 | Register(s) moved to registered inspection location (1 page) |
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Register(s) moved to registered inspection location (1 page) |
2 July 2014 | Register inspection address has been changed (1 page) |
2 July 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 June 2013 | Registered office address changed from Unit C8, Parkside Works, Thames Road, Texcel Business Park, Crayford Dartford DA1 4TQ England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Unit C8, Parkside Works, Thames Road, Texcel Business Park, Crayford Dartford DA1 4TQ England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Unit C8, Parkside Works, Thames Road, Texcel Business Park, Crayford Dartford DA1 4TQ England on 4 June 2013 (1 page) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Appointment of Miss Vera Griscenko as a director (2 pages) |
6 July 2012 | Termination of appointment of Srinath Wettasinghe as a director (1 page) |
6 July 2012 | Appointment of Miss Vera Griscenko as a director (2 pages) |
6 July 2012 | Termination of appointment of Srinath Wettasinghe as a director (1 page) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 September 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
5 September 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 June 2011 (16 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 June 2011 (16 pages) |
26 July 2011 | Termination of appointment of Anil Udawatta as a director (1 page) |
26 July 2011 | Termination of appointment of Anil Udawatta as a director (1 page) |
15 July 2011 | Appointment of Mr. Srinath Samudraguptha Wettasinghe as a director (2 pages) |
15 July 2011 | Appointment of Mr. Srinath Samudraguptha Wettasinghe as a director (2 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders
|
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders
|
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|