Company Name11 Cleve Road Management Company Limited
Company StatusDissolved
Company Number05975912
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date18 February 2020 (4 years, 2 months 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 NameMs Emma Howard
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(6 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 18 February 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMr Maqsud Ahmed Bilal
Date of BirthMay 1982 (Born 42 years ago)
NationalityBelgian
StatusClosed
Appointed26 November 2014(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 18 February 2020)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Cleve Road
London
NW6 3RH
Director NameMs Lysanne Mary Gray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(10 years after company formation)
Appointment Duration3 years, 3 months (closed 18 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMr Sujit Nagda
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(10 years after company formation)
Appointment Duration3 years, 3 months (closed 18 February 2020)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameHoward Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address16a Curzon Street
London
W1J 5HP
Secretary NameRichard Forman
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address16a Curzon Street
London
W1J 5HP
Secretary NameAndrew Wisnia
NationalityBritish
StatusResigned
Appointed10 August 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 August 2009)
RoleCompany Director
Correspondence AddressFlat 7
11 Cleve Road
London
NW6 3RH
Director NameCormac Ronan Aidan Naughten
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2016)
RoleBroker
Country of ResidenceEngland
Correspondence AddressFlat 1
11 Cleve Road
London
NW6 3RH

Location

Registered Address2 Capital Business Park
Manor Way
Borehamwood
WD6 1GW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A.s. Jaff
11.11%
Ordinary
1 at £1Cormac Ronan Aidan Naughten
11.11%
Ordinary
1 at £1E. Howard & P. Jenkins
11.11%
Ordinary
1 at £1Guy Margossian & Deborah Margossian
11.11%
Ordinary
1 at £1Lysanne Gray
11.11%
Ordinary
1 at £1Maqsud Bilal
11.11%
Ordinary
1 at £1Marco Elliott Spiro
11.11%
Ordinary
1 at £1Nicola Claire Martin
11.11%
Ordinary
1 at £1Winnal LTD
11.11%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (2 pages)
30 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
5 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
11 August 2018Registered office address changed from Wilberforce House Station Road London NW4 4QE England to 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 11 August 2018 (1 page)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Appointment of Ms Lysanne Mary Gray as a director on 14 November 2016 (2 pages)
3 January 2017Appointment of Ms Lysanne Mary Gray as a director on 14 November 2016 (2 pages)
17 November 2016Appointment of Mr Sujit Nagda as a director on 14 November 2016 (2 pages)
17 November 2016Appointment of Mr Sujit Nagda as a director on 14 November 2016 (2 pages)
2 November 2016Termination of appointment of Cormac Ronan Aidan Naughten as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Cormac Ronan Aidan Naughten as a director on 1 November 2016 (1 page)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
29 June 2016Registered office address changed from 11 Cleve Road London NW6 3RH to Wilberforce House Station Road London NW4 4QE on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 11 Cleve Road London NW6 3RH to Wilberforce House Station Road London NW4 4QE on 29 June 2016 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 9
(6 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 9
(6 pages)
7 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 November 2014Appointment of Mr Maqsud Bilal as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mr Maqsud Bilal as a director on 26 November 2014 (2 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 9
(5 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 9
(5 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 9
(5 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 9
(5 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 March 2013Appointment of Ms Emma Howard as a director (2 pages)
19 March 2013Appointment of Ms Emma Howard as a director (2 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
20 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Cormac Ronan Aidan Naughten on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Cormac Ronan Aidan Naughten on 20 January 2010 (2 pages)
28 October 2009Termination of appointment of Andrew Wisnia as a secretary (1 page)
28 October 2009Termination of appointment of Andrew Wisnia as a secretary (1 page)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 December 2008Appointment terminated director howard crocker (1 page)
24 December 2008Appointment terminated director howard crocker (1 page)
24 December 2008Return made up to 24/10/08; full list of members (6 pages)
24 December 2008Return made up to 24/10/08; full list of members (6 pages)
3 December 2008Return made up to 24/10/07; full list of members (6 pages)
3 December 2008Appointment terminated secretary richard forman (1 page)
3 December 2008Appointment terminated secretary richard forman (1 page)
3 December 2008Return made up to 24/10/07; full list of members (6 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
24 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
24 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
18 June 2007Ad 05/06/07--------- £ si 8@1=8 £ ic 1/9 (3 pages)
18 June 2007Ad 05/06/07--------- £ si 8@1=8 £ ic 1/9 (3 pages)
24 October 2006Incorporation (17 pages)
24 October 2006Incorporation (17 pages)