UKBizDB.co.uk

GILLEN DE ALWIS SOLICITORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gillen De Alwis Solicitors Limited. The company was founded 8 years ago and was given the registration number 09876415. The firm's registered office is in WEST CENTRAL. You can find them at 23 Berkeley Square, Mayfair, West Central, London. This company's SIC code is 69102 - Solicitors.

Company Information

Name:GILLEN DE ALWIS SOLICITORS LIMITED
Company Number:09876415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:23 Berkeley Square, Mayfair, West Central, London, England, W1J 6HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Berkeley Square, Mayfair, West Central, England, W1J 6HE

Director10 December 2019Active
23 Berkeley Square, Mayfair, West Central, England, W1J 6HE

Director17 November 2015Active
23 Berkley Square, Mayfair, England, W1J 6HE

Director17 November 2015Active
23 Berkeley Square, Mayfair, West Central, England, W1J 6HE

Director30 October 2017Active
23 Berkeley Square, Mayfair, West Central, England, W1J 6HE

Director31 March 2021Active
29 Lawrence Street, Mill Hill, England, NW7 4JU

Director20 March 2017Active
23 Berkeley Square, Mayfair, West Central, England, W1J 6HE

Director03 August 2018Active
105 Piccadilly, Mayfair, England, W1J 7NJ

Director26 October 2016Active
23, Berkeley Square, Mayfair, West Central, England, W1J 6HE

Director11 November 2020Active

People with Significant Control

Ms Niamh Matthews-Murphy
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:23 Berkeley Square, Mayfair, West Central, England, W1J 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Shehani Ruwanjali De Alwis
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:23 Berkeley Square, Mayfair, West Central, England, W1J 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-04Resolution

Resolution.

Download
2023-12-21Address

Change registered office address company with date old address new address.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-24Gazette

Gazette filings brought up to date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-12-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.