Company NameCumberland Park Limited
Company StatusDissolved
Company Number02047650
CategoryPrivate Limited Company
Incorporation Date19 August 1986(37 years, 8 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameDealflower Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Yousef Daneshvar
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(5 years, 10 months after company formation)
Appointment Duration20 years (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEveron Brondesbury Park
London
NW6 7DB
Director NameHomi Rutton Patel
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(5 years, 11 months after company formation)
Appointment Duration20 years (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Alexander Street
London
W2 5NT
Secretary NameMr Suneel Amin
NationalityBritish
StatusClosed
Appointed14 July 1992(5 years, 11 months after company formation)
Appointment Duration20 years (closed 17 July 2012)
RoleCompany Director
Correspondence Address18a Sidney Road
North Harrow
Middlesex
HA2 6QE
Director NameMr Arunkant Kalidas Shah
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield
Heathbourne Road
Stanmore
Middlesex
HA7 3JY
Director NameMrs Chandramani Arunkant Shah
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressHeathfield Heathbourne Road
Off The Common
Stanmore
Middlesex
HA7 3HS
Secretary NameMrs Atula Milan Shah
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1992)
RoleCompany Director
Correspondence Address34 Halland Way
Northwood
Middlesex
HA6 2BY
Director NameMr Henry Anthony Lloyd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address63 Dysart Avenue
Kingston Upon Thames
Surrey
KT2 5RA

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£303,000
Current Liabilities£11,025,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 March 1995Registered office changed on 28/03/95 from: cumberland house cumberland park 80 scrubs lane london NW10 6RF (1 page)
28 March 1995Registered office changed on 28/03/95 from: cumberland house cumberland park 80 scrubs lane london NW10 6RF (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
25 January 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 25/01/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)