Company Name116 Investment Ltd
Company StatusDissolved
Company Number03724207
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Secretary NameFirst Secretaries Limited (Corporation)
StatusClosed
Appointed02 March 2000(1 year after company formation)
Appointment Duration2 years, 10 months (closed 07 January 2003)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameMr Hani Karaki
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 Gloucester Place
London
W1U 8HF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameWingate International Inc (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address42 Gloucester Place
London
W1H 3HJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1st Floor
244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£3,375
Current Liabilities£1,494

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
25 March 2002Registered office changed on 25/03/02 from: suite C23547 72 new bond street london W1Y 9DD (1 page)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
4 June 2001Full accounts made up to 31 March 2000 (9 pages)
4 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
4 May 2000Return made up to 02/03/00; full list of members (6 pages)
27 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
22 April 2000Registered office changed on 22/04/00 from: 42 gloucester place london W1H 3HJ (1 page)
23 March 2000Director resigned (1 page)
22 September 1999New director appointed (2 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Director resigned (1 page)