Company NameGloucester Road Rooftops Developments Limited
Company StatusDissolved
Company Number05960912
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 5 months ago)
Dissolution Date2 April 2013 (10 years, 12 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 Richard Adler
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Alan Howard Errington
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 02 April 2013)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 10
Hattan 2, Emirates Hills
Dubai
United Arab Emirates
Secretary NameLBCO Secretaries Limited (Corporation)
StatusClosed
Appointed09 October 2006(same day as company formation)
Correspondence Address16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Director NameDr Sunil Halder
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleDoctor
Correspondence Address312 Westcliffe Apartments
1 South Wharf Road
London
W2 1JB

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Howard Errington
20.00%
Ordinary
1 at £1Aung Htun
20.00%
Ordinary
1 at £1Dr Sunil Halder
20.00%
Ordinary
1 at £1Ramesh Kumar & Usha Kumar
20.00%
Ordinary
1 at £1Richard Adler
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£91,636
Current Liabilities£60,403

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
6 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
6 June 2012Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 6 June 2012 (1 page)
9 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 5
(5 pages)
9 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 5
(5 pages)
9 November 2011Secretary's details changed for Lbco Secretaries Limited on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Lbco Secretaries Limited on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Lbco Secretaries Limited on 8 November 2011 (2 pages)
9 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 5
(5 pages)
8 November 2011Director's details changed for Richard Adler on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Alan Howard Errington on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Alan Howard Errington on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Alan Howard Errington on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Richard Adler on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Richard Adler on 8 November 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
9 May 2009Appointment Terminated Director sunil halder (1 page)
9 May 2009Appointment terminated director sunil halder (1 page)
27 October 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
27 October 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
9 October 2008Return made up to 09/10/08; full list of members (5 pages)
9 October 2008Return made up to 09/10/08; full list of members (5 pages)
16 November 2007Return made up to 09/10/07; full list of members (3 pages)
16 November 2007Return made up to 09/10/07; full list of members (3 pages)
20 September 2007Ad 12/03/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 September 2007Ad 12/03/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
9 October 2006Incorporation (19 pages)