Company Name179 London Road Limited
Company StatusDissolved
Company Number07649646
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)
Dissolution Date13 December 2016 (7 years, 4 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 Matthew Cornish Gresham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Regent Street
London
SW1Y 4LR
Director NameMr Jonathan Michael Hunt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Regent Street
London
SW1Y 4LR
Director NameMr David Alan Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Knightsbridge
London
SW1X 7JF

Contact

Websitebacchuspartners.co.uk
Email address[email protected]

Location

Registered Address15 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Bacchus Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,809

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 October 2011Delivered on: 8 November 2011
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a wingrove 61 queens road keynsham bristol t/no AV217643 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
3 October 2014 (4 pages)
3 October 2014 (4 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders (3 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders (3 pages)
24 September 2013 (4 pages)
24 September 2013 (4 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
5 October 2012 (4 pages)
5 October 2012 (4 pages)
26 June 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
26 June 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
3 January 2012Registered office address changed from C/O C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 3 January 2012 (1 page)
3 January 2012Termination of appointment of David Alan Roberts as a director on 13 December 2011 (1 page)
3 January 2012Registered office address changed from C/O C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from C/O C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR United Kingdom on 3 January 2012 (1 page)
3 January 2012Termination of appointment of David Alan Roberts as a director on 13 December 2011 (1 page)
3 January 2012Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 3 January 2012 (1 page)
21 November 2011Memorandum and Articles of Association (14 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 November 2011Memorandum and Articles of Association (14 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)