Colombo
05
Foreign
Director Name | Chandana Punchihewa |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | No 275 Thimbirigasyaya Road Colombo 05 Foreign |
Director Name | Ricky Silva |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(same day as company formation) |
Role | Clothing Agent |
Correspondence Address | 25 Newtown Street Prestwich Manchester M25 1HU |
Secretary Name | Jacqueline Silva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Newtown Street Prestwich Manchester Lancashire M25 1HU |
Director Name | Mercy Susila Punchihewa |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | No 275 Thimbirigasaya Road Colombo 05 Foreign |
Director Name | Prasada Robert Punchihewa |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | No 275 Thimbrigasyaya Road Colombo 05 Foreign |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 10 Lever Street Manchester Greater Manchester M1 1LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2008 | Application for striking-off (1 page) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 December 2006 | Return made up to 31/08/06; full list of members (8 pages) |
27 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 November 2005 | Return made up to 31/08/05; full list of members
|
19 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 147 union street oldham OL1 1TD (1 page) |
23 September 2004 | Ad 31/08/04-31/08/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
31 August 2004 | Incorporation (9 pages) |