Company NameGeneral Freeholds Limited
Company StatusDissolved
Company Number05185943
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kaw Singh
Date of BirthMay 1975 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed03 March 2010(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Secretary NameMr Avtar Singh Hare
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Alderton Hill
Loughton
IG10 3JD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameXservices Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AF
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1K. Singh
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
3 October 2013Appointment of Mr Kaw Singh as a director (2 pages)
3 October 2013Termination of appointment of Xservices Limited as a director (1 page)
3 October 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
15 February 2011Termination of appointment of Avtar Hare as a secretary (1 page)
28 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 9 October 2009 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 9 October 2009 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Xservices Limited on 8 October 2009 (1 page)
26 August 2010Director's details changed for Xservices Limited on 8 October 2009 (1 page)
23 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
5 July 2010Total exemption full accounts made up to 30 September 2008 (13 pages)
12 September 2009Return made up to 21/07/09; full list of members (3 pages)
29 September 2008Return made up to 21/07/08; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
14 March 2008Registered office changed on 14/03/2008 from 104-106 cranbrook road ilford essex IG1 4LZ (1 page)
23 January 2008Registered office changed on 23/01/08 from: griffins wood house copped hall estate epping essex CM16 5HT (1 page)
16 August 2007Return made up to 21/07/07; full list of members (6 pages)
13 April 2007Return made up to 21/07/06; full list of members (6 pages)
19 March 2007Registered office changed on 19/03/07 from: first floor, roxburghe house 273-287 regent street london W1B 2HA (1 page)
19 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
11 September 2006Return made up to 31/07/06; full list of members (2 pages)
18 April 2006Accounting reference date extended from 28/02/06 to 30/09/06 (1 page)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 September 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
13 September 2005Return made up to 31/07/05; full list of members (6 pages)
12 August 2005Ad 21/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2005Particulars of mortgage/charge (7 pages)
25 May 2005Secretary's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)
21 July 2004Incorporation (17 pages)