Company NameDon Anthony Tech Limited
DirectorDon Deepal Antony Kirihettige
Company StatusLiquidation
Company Number06198876
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Don Deepal Antony Kirihettige
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleTechnical Project
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Secretary NameJohn Maldeniya
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Cobham Avenue
New Malden
Surrey
KT3 9ER

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Don Anthony Kirihettige
100.00%
Ordinary

Financials

Year2014
Net Worth£42,300
Cash£54,065
Current Liabilities£29,979

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 April 2018 (6 years ago)
Next Return Due16 April 2019 (overdue)

Filing History

28 February 2023Liquidators' statement of receipts and payments to 13 November 2022 (14 pages)
10 January 2022Liquidators' statement of receipts and payments to 13 November 2021 (9 pages)
5 December 2020Liquidators' statement of receipts and payments to 13 November 2020 (10 pages)
11 January 2020Liquidators' statement of receipts and payments to 13 November 2019 (10 pages)
16 July 2019Statement of affairs (9 pages)
21 January 2019Registered office address changed from Mae House 96 George Lane Marlborough Business Centre South Woodford London E18 1AD to 18 Clarence Road Southend on Sea Essex SS1 1AN on 21 January 2019 (2 pages)
7 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-14
(1 page)
7 January 2019Appointment of a voluntary liquidator (4 pages)
8 November 2018Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
11 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 May 2016Director's details changed for Mr Don Deepal Antony Kirihettige on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Don Deepal Antony Kirihettige on 11 May 2016 (2 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
31 January 2016Director's details changed for Mr Don Deepal Antony Kirihettige on 30 January 2016 (2 pages)
31 January 2016Director's details changed for Mr Don Deepal Antony Kirihettige on 30 January 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 July 2015Director's details changed for Mr Don Deepal Antony Kirihettige on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Don Deepal Antony Kirihettige on 27 July 2015 (2 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 May 2014Director's details changed for Mr Don Anthony Kirihettige on 22 May 2014 (2 pages)
22 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Director's details changed for Mr Don Anthony Kirihettige on 22 May 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 April 2013Director's details changed for Mr Don Anthony Kirihettige on 11 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Don Anthony Kirihettige on 11 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Don Anthony Kirihettige on 11 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Don Anthony Kirihettige on 11 April 2013 (2 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
10 April 2013Director's details changed for Mr Don Anthony Kirihettige on 9 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Don Anthony Kirihettige on 9 April 2013 (2 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
10 April 2013Director's details changed for Mr Don Anthony Kirihettige on 9 April 2013 (2 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Mr Don Anthony Kirihettige on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Don Anthony Kirihettige on 11 April 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 November 2010Registered office address changed from C/O Taxpoint Direct Limited 96 George Lane, Mae House, Marlborough Business Centre London E18 1AD United Kingdom on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 68 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BH on 15 November 2010 (1 page)
15 November 2010Registered office address changed from C/O Taxpoint Direct Limited 96 George Lane, Mae House, Marlborough Business Centre London E18 1AD United Kingdom on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 68 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BH on 15 November 2010 (1 page)
15 November 2010Registered office address changed from C/O Taxpoint Direct Limited 96 George Lane, South Woodford London E18 1AD United Kingdom on 15 November 2010 (1 page)
15 November 2010Registered office address changed from C/O Taxpoint Direct Limited 96 George Lane, South Woodford London E18 1AD United Kingdom on 15 November 2010 (1 page)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Don Anthony Kirihettige on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Don Anthony Kirihettige on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Don Anthony Kirihettige on 2 April 2010 (2 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 August 2009Appointment terminated secretary john maldeniya (1 page)
25 August 2009Director's change of particulars / don kirihettige / 25/08/2009 (2 pages)
25 August 2009Director's change of particulars / don kirihettige / 25/08/2009 (2 pages)
25 August 2009Appointment terminated secretary john maldeniya (1 page)
5 May 2009Return made up to 02/04/09; full list of members (3 pages)
5 May 2009Return made up to 02/04/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 April 2008Return made up to 02/04/08; full list of members (3 pages)
9 April 2008Return made up to 02/04/08; full list of members (3 pages)
7 August 2007Registered office changed on 07/08/07 from: 6 st erkenwald road barking essex IG11 7XA (1 page)
7 August 2007Registered office changed on 07/08/07 from: 6 st erkenwald road barking essex IG11 7XA (1 page)
31 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2007Incorporation (17 pages)
2 April 2007Incorporation (17 pages)