Company Name1122 Developments One Limited
Company StatusDissolved
Company Number04923156
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date8 July 2010 (13 years, 9 months ago)
Previous NamesLiberty Retail Ltd and Liberty Developments One Limited

Business Activity

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

Directors

Director NameMr Nitin Khetshi Gosrani
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 08 July 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressLittle Manor 13 Pipers Green Lane
Stanmore
Greater London
HA8 8DG
Secretary NameMrs Barushi Gosrani
NationalityBritish
StatusClosed
Appointed20 September 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 08 July 2010)
RoleCompany Director
Correspondence AddressLittle Manor
13 Pipers Green Lane
Stanmore
Middlesex
HA8 8DG
Director NameMr Mahesh Khetshi Gosrani
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Lodge Priory Drive
Stanmore
Middlesex
HA7 3HJ
Secretary NameMrs Nila Mahesh Gosrani
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Lodge Priory Drive
Stanmore
Middlesex
HA7 3HJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,889
Cash£26,939
Current Liabilities£734,996

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2010Final Gazette dissolved following liquidation (1 page)
8 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2009Registered office changed on 26/06/2009 from 4/5 loveridge mews london NW6 2DP (1 page)
26 June 2009Registered office changed on 26/06/2009 from 4/5 loveridge mews london NW6 2DP (1 page)
26 June 2009Declaration of solvency (3 pages)
26 June 2009Declaration of solvency (3 pages)
26 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-22
(1 page)
26 June 2009Appointment of a voluntary liquidator (1 page)
26 June 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 May 2009Company name changed liberty developments one LIMITED\certificate issued on 13/05/09 (2 pages)
9 May 2009Company name changed liberty developments one LIMITED\certificate issued on 13/05/09 (2 pages)
2 January 2009Return made up to 06/10/08; full list of members (3 pages)
2 January 2009Return made up to 06/10/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 November 2007Return made up to 06/10/07; full list of members (2 pages)
5 November 2007Return made up to 06/10/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 November 2006Return made up to 06/10/06; full list of members (2 pages)
27 November 2006Return made up to 06/10/06; full list of members (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
21 October 2005Return made up to 06/10/05; full list of members (2 pages)
21 October 2005Return made up to 06/10/05; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 April 2005Accounts made up to 30 September 2004 (5 pages)
14 December 2004Particulars of mortgage/charge (4 pages)
14 December 2004Particulars of mortgage/charge (4 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004Return made up to 06/10/04; full list of members (6 pages)
6 December 2004Return made up to 06/10/04; full list of members (6 pages)
5 October 2004Ad 07/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2004Ad 07/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2004Company name changed liberty retail LTD\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed liberty retail LTD\certificate issued on 01/10/04 (2 pages)
7 November 2003New director appointed (3 pages)
7 November 2003Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (3 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (16 pages)