Company NameGresham Real Estate Limited
Company StatusDissolved
Company Number05726972
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date22 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Laurence Gergel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Talbot Road
London
N6 4RA
Secretary NameNicole Shamash
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address82 Talbot Road
London
N6 4RA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£17,464
Cash£17,967
Current Liabilities£720

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2016Final Gazette dissolved following liquidation (1 page)
22 October 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Return of final meeting in a members' voluntary winding up (16 pages)
22 July 2016Return of final meeting in a members' voluntary winding up (16 pages)
27 May 2016Liquidators' statement of receipts and payments to 17 March 2016 (18 pages)
27 May 2016Liquidators' statement of receipts and payments to 17 March 2016 (18 pages)
1 June 2015Liquidators statement of receipts and payments to 17 March 2015 (10 pages)
1 June 2015Liquidators' statement of receipts and payments to 17 March 2015 (10 pages)
1 June 2015Liquidators' statement of receipts and payments to 17 March 2015 (10 pages)
28 March 2014Registered office address changed from 82 Talbot Road London N6 4RA United Kingdom on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 82 Talbot Road London N6 4RA United Kingdom on 28 March 2014 (1 page)
26 March 2014Declaration of solvency (3 pages)
26 March 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2014Declaration of solvency (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(4 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(4 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(4 pages)
10 January 2013Registered office address changed from 25 Manchester Square London W1U 3PY on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 25 Manchester Square London W1U 3PY on 10 January 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Laurence Gergel on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Laurence Gergel on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Laurence Gergel on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 March 2009Return made up to 02/03/09; full list of members (3 pages)
25 March 2009Return made up to 02/03/09; full list of members (3 pages)
14 May 2008Return made up to 02/03/08; full list of members (3 pages)
14 May 2008Return made up to 02/03/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 April 2007Return made up to 02/03/07; full list of members (2 pages)
3 April 2007Return made up to 02/03/07; full list of members (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New director appointed (2 pages)
2 March 2006Incorporation (16 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Incorporation (16 pages)