Company Name58 Coldharbour Road Management Company Limited
Company StatusDissolved
Company Number04480724
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Eugene Gaal
NationalityBelgian
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address97 St. Dunstans Road
London
W6 8RE
Director NameMr Eugene Gaal
Date of BirthJune 1965 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed01 May 2009(6 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 19 April 2022)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address97 St. Dunstans Road
London
W6 8RE
Director NameDr Roshni Patel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleDoctor Of Medicine
Correspondence AddressLeyton House
6 Warwick Rd, Cotham
Bristol
BS6 6HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address97 St. Dunstan's Road
London
W6 8RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts9 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End09 July

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
4 December 2021Compulsory strike-off action has been discontinued (1 page)
3 December 2021Confirmation statement made on 9 July 2020 with no updates (3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2020Notification of a person with significant control statement (3 pages)
13 December 2019Confirmation statement made on 9 July 2019 with no updates (2 pages)
13 December 2019Total exemption full accounts made up to 9 July 2018 (1 page)
13 December 2019Confirmation statement made on 9 July 2018 with no updates (2 pages)
13 December 2019Registered office address changed from 58 Coldharbour Road Bristol BS6 7LZ to 97 st. Dunstan's Road London W6 8RE on 13 December 2019 (2 pages)
13 December 2019Total exemption full accounts made up to 9 July 2019 (1 page)
13 December 2019Administrative restoration application (3 pages)
11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2017Administrative restoration application (3 pages)
7 November 2017Confirmation statement made on 9 July 2016 with updates (2 pages)
7 November 2017Confirmation statement made on 9 July 2017 with updates (2 pages)
7 November 2017Micro company accounts made up to 9 July 2017 (2 pages)
7 November 2017Micro company accounts made up to 9 July 2016 (2 pages)
7 November 2017Total exemption small company accounts made up to 9 July 2015 (3 pages)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
21 September 2015Director's details changed for Mr Eugene Gaal on 1 February 2015 (2 pages)
21 September 2015Micro company accounts made up to 9 July 2014 (2 pages)
21 September 2015Secretary's details changed for Dr Eugene Gaal on 1 February 2015 (1 page)
21 September 2015Director's details changed for Mr Eugene Gaal on 1 February 2015 (2 pages)
21 September 2015Micro company accounts made up to 9 July 2014 (2 pages)
21 September 2015Annual return made up to 9 July 2015 no member list (3 pages)
21 September 2015Director's details changed for Mr Eugene Gaal on 1 February 2015 (2 pages)
21 September 2015Annual return made up to 9 July 2015 no member list (3 pages)
21 September 2015Secretary's details changed for Dr Eugene Gaal on 1 February 2015 (1 page)
21 September 2015Register inspection address has been changed to 97 st Dunstan's Rd St. Dunstans Road London W6 8RE (1 page)
21 September 2015Annual return made up to 9 July 2015 no member list (3 pages)
21 September 2015Register inspection address has been changed to 97 st Dunstan's Rd St. Dunstans Road London W6 8RE (1 page)
21 September 2015Secretary's details changed for Dr Eugene Gaal on 1 February 2015 (1 page)
21 September 2015Micro company accounts made up to 9 July 2014 (2 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Annual return made up to 9 July 2014 no member list (3 pages)
6 August 2014Annual return made up to 9 July 2014 no member list (3 pages)
6 August 2014Annual return made up to 9 July 2014 no member list (3 pages)
7 April 2014Total exemption small company accounts made up to 9 July 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 9 July 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 9 July 2013 (4 pages)
24 September 2013Registered office address changed from C/O Eugene Gaal 97 St. Dunstans Road London W6 8RE England on 24 September 2013 (1 page)
24 September 2013Director's details changed for Mr Eugene Gaal on 1 January 2012 (2 pages)
24 September 2013Annual return made up to 9 July 2013 no member list (3 pages)
24 September 2013Secretary's details changed for Dr Eugene Gaal on 1 January 2012 (2 pages)
24 September 2013Director's details changed for Mr Eugene Gaal on 1 January 2012 (2 pages)
24 September 2013Annual return made up to 9 July 2013 no member list (3 pages)
24 September 2013Annual return made up to 9 July 2013 no member list (3 pages)
24 September 2013Secretary's details changed for Dr Eugene Gaal on 1 January 2012 (2 pages)
24 September 2013Secretary's details changed for Dr Eugene Gaal on 1 January 2012 (2 pages)
24 September 2013Registered office address changed from C/O Eugene Gaal 97 St. Dunstans Road London W6 8RE England on 24 September 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 9 July 2012 (1 page)
17 April 2013Total exemption small company accounts made up to 9 July 2012 (1 page)
17 April 2013Total exemption small company accounts made up to 9 July 2012 (1 page)
14 July 2012Annual return made up to 9 July 2012 no member list (3 pages)
14 July 2012Annual return made up to 9 July 2012 no member list (3 pages)
14 May 2012Accounts for a dormant company made up to 9 July 2011 (1 page)
14 May 2012Accounts for a dormant company made up to 9 July 2011 (1 page)
14 May 2012Accounts for a dormant company made up to 9 July 2011 (1 page)
28 October 2011Director's details changed for Dr Eugene Gaal on 26 October 2011 (2 pages)
28 October 2011Director's details changed for Dr Eugene Gaal on 26 October 2011 (2 pages)
28 October 2011Registered office address changed from Leyton House 6 Warwick Road Bristol BS6 6HE on 28 October 2011 (1 page)
28 October 2011Annual return made up to 9 July 2011 no member list (3 pages)
28 October 2011Annual return made up to 9 July 2011 no member list (3 pages)
28 October 2011Registered office address changed from Leyton House 6 Warwick Road Bristol BS6 6HE on 28 October 2011 (1 page)
28 October 2011Annual return made up to 9 July 2011 no member list (3 pages)
4 February 2011Director's details changed for Dr Eugene Gaal on 5 January 2011 (2 pages)
4 February 2011Director's details changed for Dr Eugene Gaal on 5 January 2011 (2 pages)
4 February 2011Director's details changed for Dr Eugene Gaal on 5 January 2011 (2 pages)
4 February 2011Secretary's details changed for Dr Eugene Gaal on 5 January 2011 (2 pages)
4 February 2011Annual return made up to 9 July 2010 (14 pages)
4 February 2011Annual return made up to 9 July 2010 (14 pages)
4 February 2011Secretary's details changed for Dr Eugene Gaal on 5 January 2011 (2 pages)
4 February 2011Secretary's details changed for Dr Eugene Gaal on 5 January 2011 (2 pages)
4 February 2011Annual return made up to 9 July 2010 (14 pages)
3 February 2011Total exemption small company accounts made up to 9 July 2009 (1 page)
3 February 2011Total exemption small company accounts made up to 9 July 2009 (1 page)
3 February 2011Total exemption small company accounts made up to 9 July 2009 (1 page)
3 February 2011Total exemption small company accounts made up to 9 July 2010 (1 page)
3 February 2011Total exemption small company accounts made up to 9 July 2010 (1 page)
3 February 2011Total exemption small company accounts made up to 9 July 2010 (1 page)
2 February 2011Administrative restoration application (4 pages)
2 February 2011Administrative restoration application (4 pages)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2009Annual return made up to 09/07/09 (2 pages)
10 August 2009Annual return made up to 09/07/09 (2 pages)
6 May 2009Accounts for a dormant company made up to 9 July 2008 (1 page)
6 May 2009Director appointed dr eugene gaal (2 pages)
6 May 2009Accounts for a dormant company made up to 9 July 2008 (1 page)
6 May 2009Director appointed dr eugene gaal (2 pages)
6 May 2009Accounts for a dormant company made up to 9 July 2008 (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Annual return made up to 09/07/08 (2 pages)
11 August 2008Appointment terminated director roshni patel (1 page)
11 August 2008Appointment terminated director roshni patel (1 page)
11 August 2008Annual return made up to 09/07/08 (2 pages)
30 July 2007Accounts for a dormant company made up to 9 July 2007 (1 page)
30 July 2007Accounts for a dormant company made up to 9 July 2007 (1 page)
30 July 2007Accounts for a dormant company made up to 9 July 2007 (1 page)
18 July 2007Annual return made up to 09/07/07 (2 pages)
18 July 2007Annual return made up to 09/07/07 (2 pages)
6 March 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
6 March 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
6 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Annual return made up to 09/07/06 (2 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Annual return made up to 09/07/06 (2 pages)
23 February 2007Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 3 alexandra road, bristol, avon BS8 2DD (1 page)
26 October 2006Accounting reference date shortened from 31/07/07 to 09/07/07 (1 page)
26 October 2006Registered office changed on 26/10/06 from: 3 alexandra road, bristol, avon BS8 2DD (1 page)
26 October 2006Accounting reference date shortened from 31/07/07 to 09/07/07 (1 page)
21 December 2005Annual return made up to 09/07/05 (2 pages)
21 December 2005Annual return made up to 09/07/05 (2 pages)
21 October 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 October 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Registered office changed on 17/08/05 from: 58 coldharbour road, redland, bristol, BS6 7LZ (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Registered office changed on 17/08/05 from: 58 coldharbour road, redland, bristol, BS6 7LZ (1 page)
30 July 2004Annual return made up to 09/07/04 (3 pages)
30 July 2004Annual return made up to 09/07/04 (3 pages)
22 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
22 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
7 November 2003Annual return made up to 09/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 November 2003Annual return made up to 09/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
9 July 2002Incorporation (20 pages)
9 July 2002Incorporation (20 pages)