Company Name141 Church Road Limited
Company StatusDissolved
Company Number07600042
CategoryPrivate Limited Company
Incorporation Date11 April 2011(12 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert James Luck
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(11 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Great James Street
Bloomsbury
London
WC1N 3DP
Secretary NameMr Robert Luck
StatusClosed
Appointed01 May 2014(3 years after company formation)
Appointment Duration6 years, 4 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address14 Great James Street
Bloomsbury
London
WC1N 3DP
Director NameMr Robin Warwick Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCo. Chairman
Country of ResidenceEngland
Correspondence Address10 Kensington Gate
London
W8 5NA
Secretary NameKate Milne
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Ennismore Gardens
Knightsbridge
London
SW7 1AB
Director NameMr Robert James Luck
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kensington Gate
Kensington
London
W8 5NA
Director NameMr Krishan Kiritkant Pattni
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(6 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 07 November 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Kensington Gate
Kensington
London
W8 5NA
Secretary NameMr Robert James Luck
StatusResigned
Appointed02 November 2011(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 02 November 2011)
RoleCompany Director
Correspondence Address10 Kensington Gate
Kensington
London
W8 5NA
Director NameMr Krishan Kiritkant Pattni
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(11 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Great James Street
Bloomsbury
London
WC1N 3DP

Location

Registered Address14 Great James Street
Bloomsbury
London
WC1N 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

4 at £1Latis Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£129,350
Cash£4
Current Liabilities£129,354

Accounts

Latest Accounts30 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Charges

4 December 2013Delivered on: 10 December 2013
Persons entitled: B3 Living Limited

Classification: A registered charge
Particulars: F/H land being 141 church road hayes t/no.AGL258030. Notification of addition to or amendment of charge.
Outstanding
14 May 2012Delivered on: 31 May 2012
Persons entitled: Firefirst Fund Limited and Spadea Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 141 church road hayes middlesex t/no MX199826.
Outstanding
19 April 2012Delivered on: 5 May 2012
Satisfied on: 30 May 2012
Persons entitled: Firefirst Fund Limited and Spadea Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 141 church road hayes middlesex t/no MX199826.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2020Satisfaction of charge 076000420003 in full (1 page)
6 August 2020Satisfaction of charge 2 in full (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
3 February 2020Application to strike the company off the register (3 pages)
24 January 2020Micro company accounts made up to 30 October 2019 (2 pages)
24 January 2020Termination of appointment of Robin Warwick Edwards as a director on 24 January 2020 (1 page)
24 January 2020Termination of appointment of Krishan Kiritkant Pattni as a director on 24 January 2020 (1 page)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
7 June 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
16 May 2018Director's details changed for Mr Krishan Kiritkant Pattni on 23 March 2018 (2 pages)
4 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
3 May 2018Secretary's details changed (1 page)
2 May 2018Change of details for Latis Homes Limited as a person with significant control on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Mr Robert James Luck on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Mr Krishan Kiritkant Pattni on 2 May 2018 (2 pages)
2 May 2018Registered office address changed from 35 Ballards Lane London N3 1XW to 14 Great James Street Bloomsbury London WC1N 3DP on 2 May 2018 (1 page)
31 October 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
31 October 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(4 pages)
16 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(4 pages)
15 June 2016Registered office address changed from 19-21 Great Queen Street London WC2B 5BE to 35 Ballards Lane London N3 1XW on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from 19-21 Great Queen Street London WC2B 5BE to 35 Ballards Lane London N3 1XW on 15 June 2016 (2 pages)
8 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 May 2014Director's details changed for Robin Warwick Edwards on 1 May 2014 (2 pages)
12 May 2014Termination of appointment of Kate Milne as a secretary (1 page)
12 May 2014Termination of appointment of Kate Milne as a secretary (1 page)
12 May 2014Director's details changed for Robin Warwick Edwards on 1 May 2014 (2 pages)
12 May 2014Director's details changed for Robin Warwick Edwards on 1 May 2014 (2 pages)
12 May 2014Appointment of Mr Robert Luck as a secretary (2 pages)
12 May 2014Appointment of Mr Robert Luck as a secretary (2 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
10 December 2013Registration of charge 076000420003 (39 pages)
10 December 2013Registration of charge 076000420003 (39 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
3 June 2013Registered office address changed from 65 New Bond Street London W1S 1RN United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 65 New Bond Street London W1S 1RN United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 65 New Bond Street London W1S 1RN United Kingdom on 3 June 2013 (1 page)
14 January 2013Previous accounting period shortened from 30 April 2013 to 31 October 2012 (1 page)
14 January 2013Previous accounting period shortened from 30 April 2013 to 31 October 2012 (1 page)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 December 2012Registered office address changed from 10 Kensington Gate Kensington London W8 5NA United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 10 Kensington Gate Kensington London W8 5NA United Kingdom on 10 December 2012 (1 page)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2012Appointment of Mr Robert James Luck as a director (2 pages)
14 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
14 May 2012Appointment of Mr Krishan Kiritkant Pattni as a director (2 pages)
14 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
14 May 2012Appointment of Mr Robert James Luck as a director (2 pages)
14 May 2012Appointment of Mr Krishan Kiritkant Pattni as a director (2 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2011Termination of appointment of Krishan Pattni as a director (1 page)
7 November 2011Termination of appointment of Krishan Pattni as a director (1 page)
3 November 2011Appointment of Mr Krishan Kiritkant Pattni as a director (2 pages)
3 November 2011Appointment of Mr Krishan Kiritkant Pattni as a director (2 pages)
2 November 2011Termination of appointment of Robert Luck as a secretary (1 page)
2 November 2011Termination of appointment of Robert Luck as a director (1 page)
2 November 2011Appointment of Mr Robert James Luck as a secretary (1 page)
2 November 2011Appointment of Mr Robert James Luck as a director (2 pages)
2 November 2011Termination of appointment of Robert Luck as a secretary (1 page)
2 November 2011Appointment of Mr Robert James Luck as a director (2 pages)
2 November 2011Termination of appointment of Robert Luck as a director (1 page)
2 November 2011Appointment of Mr Robert James Luck as a secretary (1 page)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)