Company NameConnaught House Developments Ltd.
Company StatusDissolved
Company Number04841928
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous NameCobra Developments Limited

Business Activity

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

Directors

Director NameMs Teresa Anna Borsuk
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Doughty Street
London
WC1N 2JY
Director NameDinesh Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 05 March 2013)
RoleCompany Director
Correspondence Address28 Etchingham Park Road
Finchley Central
London
N3 2DT
Director NameMr Jagdishkumar Ishwarbhai Patel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wentworth Close
Finchley
London
N3 1YP
Secretary NameMs Teresa Anna Borsuk
NationalityBritish
StatusClosed
Appointed07 November 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Doughty Street
London
WC1N 2JY
Director NameMr Stephen Fisher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Barnsbury Street
London
N1 1PW
Director NameAndrew Beharrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devon Rise
Hampstead Garden Suburb
London
N2 0AA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressDiespeker Wharf 38 Graham Street
Islington
London
N1 8JX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

550 at £1Guild Developments LTD
55.00%
Ordinary
113 at £1Stephen Fisher
11.30%
Ordinary
113 at £1Teresa Borsuok
11.30%
Ordinary
112 at £1Judith Marshall
11.20%
Ordinary
112 at £1Stephen Chance
11.20%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
7 November 2012Application to strike the company off the register (3 pages)
7 November 2012Application to strike the company off the register (3 pages)
20 August 2012Annual return made up to 31 July 2012
Statement of capital on 2012-08-20
  • GBP 1,000
(16 pages)
20 August 2012Annual return made up to 31 July 2012
Statement of capital on 2012-08-20
  • GBP 1,000
(16 pages)
31 July 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
31 July 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
7 June 2012Previous accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
7 June 2012Previous accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (16 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (16 pages)
21 February 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
21 February 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (16 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (16 pages)
29 March 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
29 March 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
7 October 2009Full accounts made up to 30 November 2008 (11 pages)
7 October 2009Full accounts made up to 30 November 2008 (11 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 August 2009Return made up to 31/07/09; full list of members (6 pages)
25 August 2009Return made up to 31/07/09; full list of members (6 pages)
28 August 2008Return made up to 23/07/08; full list of members (9 pages)
28 August 2008Return made up to 23/07/08; full list of members (9 pages)
20 August 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
20 August 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
16 August 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
16 August 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
14 August 2007Return made up to 23/07/07; no change of members (8 pages)
14 August 2007Return made up to 23/07/07; no change of members (8 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
10 October 2006Return made up to 23/07/06; full list of members (8 pages)
10 October 2006Return made up to 23/07/06; full list of members (8 pages)
8 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
8 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
21 July 2005Return made up to 23/07/05; full list of members (8 pages)
21 July 2005Return made up to 23/07/05; full list of members (8 pages)
21 April 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
21 April 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
9 November 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
9 November 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
30 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2004Ad 22/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 February 2004Ad 22/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 December 2003Company name changed cobra developments LIMITED\certificate issued on 02/12/03 (2 pages)
2 December 2003Company name changed cobra developments LIMITED\certificate issued on 02/12/03 (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
21 November 2003Registered office changed on 21/11/03 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 October 2003Director resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 October 2003Registered office changed on 02/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 July 2003Incorporation (14 pages)
23 July 2003Incorporation (14 pages)