Company NameNanda Devi Developments Limited
Company StatusDissolved
Company Number07662413
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date2 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHugh John Damer Colville
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Simon James Hawley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB

Location

Registered AddressC/O Evolve Fund Services Limited
36 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

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

Filing History

2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 December 2015Return of final meeting in a members' voluntary winding up (16 pages)
2 December 2015Return of final meeting in a members' voluntary winding up (16 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
4 June 2015Declaration of solvency (3 pages)
4 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-20
(1 page)
4 June 2015Appointment of a voluntary liquidator (1 page)
4 June 2015Declaration of solvency (3 pages)
4 June 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)