Company Name75 Brompton Road Limited
Company StatusDissolved
Company Number07326675
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameCusto Barcelona UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mukesh Kumar Sehgal
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlaco House, 28-30 St. John's Square
London
EC1M 4DN
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Mukesh Kumar Shegal
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlaco House, 28-30 St. John's Square
London
EC1M 4DN

Location

Registered AddressKlaco House
28-30 St. John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Ankaram Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,310
Cash£45
Current Liabilities£51,295

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 September 2011Company name changed custo barcelona uk LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
2 December 2010Termination of appointment of Mukesh Shegal as a director (1 page)
2 December 2010Appointment of Mr Mukesh Kumar Shegal as a director (2 pages)
2 December 2010Appointment of Mr Mukesh Kumar Sehgal as a director (2 pages)
28 July 2010Termination of appointment of Ela Shah as a director (1 page)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)