Company NameConnaught Court (Freehold) Limited
Company StatusDissolved
Company Number05134628
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Joseph Alphonse Jacquesson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 week, 4 days after company formation)
Appointment Duration11 years, 10 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Director NameMr Vinodrai Gopalji Thakkar
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 week, 4 days after company formation)
Appointment Duration11 years, 10 months (closed 19 April 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address105 Edgware Road
London
W2 2HX
Secretary NameMr Joseph Alphonse Jacquesson
NationalityBritish
StatusClosed
Appointed01 June 2004(1 week, 4 days after company formation)
Appointment Duration11 years, 10 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Director NameMr Salar Rashid
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 19 April 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address105 Edgware Road
London
W2 2HX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O M E Ball & Associates
Limited Global House
1 Ashley Avenue Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
3 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 May 2015Annual return made up to 21 May 2015 no member list (5 pages)
26 May 2015Annual return made up to 21 May 2015 no member list (5 pages)
10 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 June 2014Annual return made up to 21 May 2014 no member list (5 pages)
17 June 2014Annual return made up to 21 May 2014 no member list (5 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 June 2013Annual return made up to 21 May 2013 no member list (5 pages)
14 June 2013Annual return made up to 21 May 2013 no member list (5 pages)
8 June 2012Annual return made up to 21 May 2012 no member list (5 pages)
8 June 2012Annual return made up to 21 May 2012 no member list (5 pages)
1 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 August 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
15 August 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
7 June 2011Annual return made up to 21 May 2011 no member list (5 pages)
7 June 2011Annual return made up to 21 May 2011 no member list (5 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 May 2010Director's details changed for Salar Rashid on 21 May 2010 (2 pages)
25 May 2010Annual return made up to 21 May 2010 no member list (4 pages)
25 May 2010Annual return made up to 21 May 2010 no member list (4 pages)
25 May 2010Director's details changed for Salar Rashid on 21 May 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
26 May 2009Annual return made up to 21/05/09 (3 pages)
26 May 2009Annual return made up to 21/05/09 (3 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 August 2008Annual return made up to 21/05/08 (3 pages)
4 August 2008Annual return made up to 21/05/08 (3 pages)
10 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 January 2008Annual return made up to 21/05/07 (4 pages)
4 January 2008Annual return made up to 21/05/07 (4 pages)
12 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
31 May 2006Annual return made up to 21/05/06 (4 pages)
31 May 2006Annual return made up to 21/05/06 (4 pages)
26 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
9 June 2005Annual return made up to 21/05/05 (4 pages)
9 June 2005Annual return made up to 21/05/05 (4 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
21 May 2004Incorporation (11 pages)
21 May 2004Incorporation (11 pages)