Company NameWelshpool Homes Limited
Company StatusDissolved
Company Number03650647
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMohammad Ramzan Khokher
Date of BirthApril 1950 (Born 74 years ago)
NationalityPakistani
StatusClosed
Appointed29 January 1999(3 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 29 March 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60 Minster Court
Hillcrest Road Ealing
London
W5 1HH
Secretary NameKehkashan Ramzan
NationalityBritish
StatusClosed
Appointed29 January 1999(3 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 29 March 2016)
RoleCompany Director
Correspondence AddressFlat 60 Minster Court
Hillcrest Road Ealing
London
W5 1HH
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address12a The Mall
Ealing
London
W5 2PJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kehkashan Ramzan
50.00%
Ordinary
1 at £1Mohammad Ramzan Khokher
50.00%
Ordinary

Financials

Year2014
Net Worth£590

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
31 July 2014Registered office address changed from Flat 60 Minster Court Hillcrest Road Ealing London W5 1HH to 12a the Mall Ealing London W5 2PJ on 31 July 2014 (1 page)
31 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
31 July 2014Registered office address changed from Flat 60 Minster Court Hillcrest Road Ealing London W5 1HH to 12a the Mall Ealing London W5 2PJ on 31 July 2014 (1 page)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Secretary's details changed for Kehkashan Ramzan on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Kehkashan Ramzan on 1 October 2011 (2 pages)
18 October 2011Registered office address changed from Flat 60 Minister Court Hillcrest Road Ealing London W5 1HH on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Flat 60 Minister Court Hillcrest Road Ealing London W5 1HH on 18 October 2011 (1 page)
18 October 2011Secretary's details changed for Kehkashan Ramzan on 1 October 2011 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 November 2009Director's details changed for Mohammad Ramzan Khokher on 5 October 2009 (2 pages)
13 November 2009Director's details changed for Mohammad Ramzan Khokher on 5 October 2009 (2 pages)
13 November 2009Director's details changed for Mohammad Ramzan Khokher on 5 October 2009 (2 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 November 2008Return made up to 16/10/08; full list of members (3 pages)
17 November 2008Return made up to 16/10/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 November 2007Return made up to 16/10/07; full list of members (2 pages)
15 November 2007Return made up to 16/10/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 October 2006Return made up to 16/10/06; full list of members (6 pages)
27 October 2006Return made up to 16/10/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 December 2005Return made up to 16/10/05; full list of members (6 pages)
21 December 2005Return made up to 16/10/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 October 2004Return made up to 16/10/04; full list of members (6 pages)
30 October 2004Return made up to 16/10/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 October 2003Return made up to 16/10/03; full list of members (6 pages)
28 October 2003Return made up to 16/10/03; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
5 November 2002Secretary's particulars changed (1 page)
5 November 2002Registered office changed on 05/11/02 from: 60 minster court hillcrest road ealing london W5 1HH (1 page)
5 November 2002Secretary's particulars changed (1 page)
5 November 2002Registered office changed on 05/11/02 from: 60 minster court hillcrest road ealing london W5 1HH (1 page)
29 October 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(6 pages)
29 October 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(6 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
16 January 2002Total exemption full accounts made up to 31 October 2000 (7 pages)
16 January 2002Total exemption full accounts made up to 31 October 1999 (7 pages)
16 January 2002Total exemption full accounts made up to 31 October 1999 (7 pages)
16 January 2002Total exemption full accounts made up to 31 October 2000 (7 pages)
10 October 2001Return made up to 16/10/01; full list of members (6 pages)
10 October 2001Return made up to 16/10/01; full list of members (6 pages)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
24 March 2000Registered office changed on 24/03/00 from: 37 watling avenue edgware middlesex HA8 0LF (1 page)
24 March 2000Registered office changed on 24/03/00 from: 37 watling avenue edgware middlesex HA8 0LF (1 page)
10 November 1999Return made up to 16/10/99; full list of members (6 pages)
10 November 1999Return made up to 16/10/99; full list of members (6 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
8 April 1999Registered office changed on 08/04/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: 20 grenville place london NW7 3SF (1 page)
24 November 1998Registered office changed on 24/11/98 from: 20 grenville place london NW7 3SF (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Registered office changed on 22/10/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Registered office changed on 22/10/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
16 October 1998Incorporation (10 pages)
16 October 1998Incorporation (10 pages)