Company Name06355974 Limited
Company StatusDissolved
Company Number06355974
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous Name63 Hodford Road Freehold Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJasmine Mann
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIsraeli
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address63b Hodford Road
London
NW11 8NL
Secretary NameKaterina Karellas
NationalityBritish
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleMarketing Manager
Correspondence Address63a Hodford Road
London
NW11 8NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address63 Hodford Road
Golders Green
London
NW11 8NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Waterlow Company Incorporation
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
25 October 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1
(4 pages)
24 October 2011Director's details changed for Jasmine Mann on 24 October 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 August 2008 (1 page)
23 June 2011Annual return made up to 30 August 2009 (10 pages)
23 June 2011Annual return made up to 30 August 2010 with a full list of shareholders (14 pages)
21 June 2011Administrative restoration application (4 pages)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Return made up to 30/08/08; full list of members (3 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007New director appointed (1 page)
30 August 2007Incorporation (18 pages)