1 High Street
Southend On Sea
Essex
SS1 1JE
Director Name | Dr Hewa Dharmarathna |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 April 2019) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
Secretary Name | PJR Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Correspondence Address | 16-18 West Street Rochford Essex SS4 1AJ |
Registered Address | Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Dilani Niranjala Edirisuriya 50.00% Ordinary |
---|---|
50 at £1 | Hewa Dharamathna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,229 |
Cash | £99,780 |
Current Liabilities | £70,172 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
25 July 2018 | Registered office address changed from 16-18 West Street the Square Rochford Essex SS4 1AJ to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 25 July 2018 (2 pages) |
24 July 2018 | Declaration of solvency (5 pages) |
24 July 2018 | Resolutions
|
24 July 2018 | Appointment of a voluntary liquidator (2 pages) |
11 July 2018 | Termination of appointment of Pjr Secretarial Services Ltd as a secretary on 9 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Pjr Secretarial Services Ltd as a secretary on 9 July 2018 (1 page) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
22 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mrs Dilani Niranjala Edirisuriya on 1 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mrs Dilani Niranjala Edirisuriya on 1 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Secretary's details changed for Pjr Secretarial Services Ltd on 13 July 2012 (2 pages) |
20 May 2013 | Secretary's details changed for Pjr Secretarial Services Ltd on 13 July 2012 (2 pages) |
12 July 2012 | Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP United Kingdom on 12 July 2012 (1 page) |
4 May 2012 | Appointment of Dr Hewa Dharmarathna as a director (2 pages) |
4 May 2012 | Appointment of Dr Hewa Dharmarathna as a director (2 pages) |
30 March 2012 | Incorporation (44 pages) |
30 March 2012 | Incorporation (44 pages) |