Company Name173 Pavilion Road Limited
Company StatusDissolved
Company Number06278859
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameFinlaw 577 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Carrick Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlanks Farm
Blanks Lane, Newdigate
Dorking
Surrey
RH5 5ED
Secretary NameHelen Margaret Slade
NationalityBritish
StatusClosed
Appointed06 September 2007(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 18 December 2018)
RoleCompany Director
Correspondence AddressBlanks Farm
Blanks Lane Newdigate
Dorking
Surrey
RH5 5ED
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Northlands Securities Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
19 September 2018Application to strike the company off the register (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
5 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
7 September 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
7 September 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
28 July 2009Return made up to 13/06/09; full list of members (3 pages)
28 July 2009Return made up to 13/06/09; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 October 2008Return made up to 13/06/08; full list of members (6 pages)
6 October 2008Return made up to 13/06/08; full list of members (6 pages)
18 September 2007Registered office changed on 18/09/07 from: 179 great portland street london W1W 5LS (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 179 great portland street london W1W 5LS (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
17 September 2007Memorandum and Articles of Association (19 pages)
17 September 2007Memorandum and Articles of Association (19 pages)
7 September 2007Company name changed finlaw 577 LIMITED\certificate issued on 07/09/07 (2 pages)
7 September 2007Company name changed finlaw 577 LIMITED\certificate issued on 07/09/07 (2 pages)
13 June 2007Incorporation (23 pages)
13 June 2007Incorporation (23 pages)