About

Registered Number: 05803519
Date of Incorporation: 03/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: 55 Sandy Lane, Cheam, Surrey, SM2 7EN

 

Established in 2006, Mudalige Ltd have registered office in Surrey, it's status at Companies House is "Dissolved". There are 3 directors listed as Silva, Anoma Kumudini, Silva, Tennakone Mudalige Srilal, Silver Myer, Paul for Mudalige Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVA, Tennakone Mudalige Srilal 22 May 2006 - 1
SILVER MYER, Paul 03 May 2006 22 May 2006 1
Secretary Name Appointed Resigned Total Appointments
SILVA, Anoma Kumudini 22 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 19 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 19 May 2006
225 - Change of Accounting Reference Date 19 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.