Company NameCastletown Road Properties Limited
Company StatusDissolved
Company Number00945629
CategoryPrivate Limited Company
Incorporation Date9 January 1969(55 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Pyarali Karmali Pirani
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(22 years, 8 months after company formation)
Appointment Duration20 years, 4 months (closed 31 January 2012)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address15 Napier Court
London
SW6 3UT
Director NameShafiq Pirani
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(22 years, 8 months after company formation)
Appointment Duration20 years, 4 months (closed 31 January 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address15 Napier Court
London
SW6 3UT
Director NameRonald Harold Graham Webster
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(32 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 31 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Napier Court
Edenhurst Avenue
London
SW6 3UU
Secretary NameGulbanu Pirani
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 July 2004)
RoleCompany Director
Correspondence Address15 Napier Court
London
SW6 3UT
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusResigned
Appointed04 July 2004(35 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ

Location

Registered Address15 Napier Court
Ranelagh Gardens
London
SW6 3UT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

50 at £1Liquat Pyarali Pirani
50.00%
Ordinary
50 at £1Shafiq Pirani
50.00%
Ordinary

Financials

Year2014
Net Worth£28,790
Cash£35,810
Current Liabilities£7,375

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Application to strike the company off the register (3 pages)
4 October 2011Application to strike the company off the register (3 pages)
7 March 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
7 March 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
17 December 2010Termination of appointment of Kirankumar Naik as a secretary (1 page)
17 December 2010Termination of appointment of Kirankumar Naik as a secretary (1 page)
1 November 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 100
(6 pages)
1 November 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 100
(6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2009Return made up to 15/09/09; full list of members (4 pages)
25 September 2009Return made up to 15/09/09; full list of members (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 December 2008Return made up to 15/09/08; no change of members (6 pages)
27 December 2008Return made up to 15/09/08; no change of members (6 pages)
11 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
11 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 November 2007Return made up to 15/09/07; full list of members (7 pages)
13 November 2007Return made up to 15/09/07; full list of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 March 2007Return made up to 15/09/06; full list of members (7 pages)
23 March 2007Return made up to 15/09/06; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 September 2005Return made up to 15/09/05; full list of members (7 pages)
13 September 2005Return made up to 15/09/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 October 2004Return made up to 15/09/04; full list of members (7 pages)
5 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
9 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 September 2003Return made up to 15/09/03; full list of members (7 pages)
25 September 2003Return made up to 15/09/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 September 2002Return made up to 22/09/02; full list of members (7 pages)
20 September 2002Return made up to 22/09/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 September 2001Return made up to 22/09/01; full list of members (7 pages)
27 September 2001Return made up to 22/09/01; full list of members (7 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
3 November 2000Return made up to 22/09/00; full list of members (6 pages)
3 November 2000Return made up to 22/09/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 November 1999Return made up to 22/09/99; full list of members (6 pages)
16 November 1999Return made up to 22/09/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 December 1998Registered office changed on 17/12/98 from: 1 doughty street london WC1N 2PH (1 page)
17 December 1998Registered office changed on 17/12/98 from: 1 doughty street london WC1N 2PH (1 page)
21 October 1998Return made up to 22/09/98; full list of members (6 pages)
21 October 1998Return made up to 22/09/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 October 1997Return made up to 22/09/97; change of members (6 pages)
23 October 1997Return made up to 22/09/97; change of members (6 pages)
12 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
12 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
9 October 1996Return made up to 22/09/96; full list of members (5 pages)
9 October 1996Return made up to 22/09/96; full list of members (5 pages)
6 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 September 1995Return made up to 22/09/95; full list of members (6 pages)
26 September 1995Return made up to 22/09/95; full list of members (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
9 January 1969Certificate of incorporation (1 page)
9 January 1969Certificate of incorporation (1 page)