Company NameResilient Properties Ltd
Company StatusDissolved
Company Number07082855
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMaria Peralias
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Berghem Mews, Blythe Road
London
W14 0HN
Director NameMr Roopak Jagdeep Shah
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Berghem Mews, Blythe Road
London
W14 0HN
Secretary NameThomas Louis Sibille
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Berghem Mews, Blythe Road
London
W14 0HN

Location

Registered Address12 Berghem Mews, Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

46 at £10Resilient Capital LLP
9.20%
Ordinary
358 at £10Roopak Shah
71.60%
Ordinary
96 at £10Maria Peralias
19.20%
Ordinary

Financials

Year2014
Net Worth£810,316
Cash£25,792
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
13 February 2016Statement of capital on 12 January 2016
  • GBP 10
(5 pages)
13 February 2016Statement of capital on 12 January 2016
  • GBP 10
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5,000
(5 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5,000
(5 pages)
20 August 2015Sub-division of shares on 22 July 2015 (5 pages)
20 August 2015Sub-division of shares on 22 July 2015 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 763,920
(5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 763,920
(5 pages)
30 June 2014Amended accounts made up to 31 December 2013 (3 pages)
30 June 2014Amended accounts made up to 31 December 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 763,920
(5 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 763,920
(5 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
8 October 2012Amended accounts made up to 31 December 2010 (3 pages)
8 October 2012Amended accounts made up to 31 December 2011 (3 pages)
8 October 2012Amended accounts made up to 31 December 2011 (3 pages)
8 October 2012Amended accounts made up to 31 December 2010 (3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2011Director's details changed for Roopak Jagdeep Shah on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Maria Peralias on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Maria Peralias on 21 December 2011 (2 pages)
21 December 2011Secretary's details changed for Thomas Louis Sibille on 21 December 2011 (1 page)
21 December 2011Director's details changed for Roopak Jagdeep Shah on 21 December 2011 (2 pages)
21 December 2011Secretary's details changed for Thomas Louis Sibille on 21 December 2011 (1 page)
19 December 2011Registered office address changed from 41 Hamble Street London SW6 2RT on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 41 Hamble Street London SW6 2RT on 19 December 2011 (1 page)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
23 November 2011Director's details changed for Roopak Jagdeep Shah on 17 November 2011 (2 pages)
23 November 2011Director's details changed for Roopak Jagdeep Shah on 17 November 2011 (2 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
1 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 709,816.36
(5 pages)
1 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 709,816.36
(5 pages)
29 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
29 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)