Company NameCommunal Grounds Maintenance Limited
Company StatusDissolved
Company Number07255786
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NamesCommunal Gardens Maintenance Limited and Communal Cut It Right Ltd

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Neil Carter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 2a Maygrove Road
Kilburn
London
NW6 2EB
Director NameMr Surinder Paul Chodda
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleLandscape Gardiner
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 2a Maygrove Road
Kilburn
London
NW6 2EB
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House 2a Maygrove Road
Kilburn
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Neil Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£1,618
Cash£2,765
Current Liabilities£8,897

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 July 2013Termination of appointment of Surinder Chodda as a director (1 page)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 June 2011Registered office address changed from 7a Maygrove Road West Hampstead NW6 2EE United Kingdom on 13 June 2011 (1 page)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
29 March 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
10 March 2011Appointment of Mr Surinder Paul Chodda as a director (2 pages)
10 December 2010Company name changed communal cut it right LTD\certificate issued on 10/12/10
  • RES15 ‐ Change company name resolution on 2010-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Company name changed communal gardens maintenance LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-18
(2 pages)
28 June 2010Appointment of Mr Neil Carter as a director (2 pages)
20 May 2010Termination of appointment of Ela Shah as a director (1 page)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)