Company Name248 Southlands Road Management (8001) Limited
Company StatusDissolved
Company Number07668828
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous Name248 Southlands Road Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Antony Macedo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 18 September 2018)
RoleArchitect
Country of ResidenceCyprus
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameMr Simon Barrie Hall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCta Business Centre 53 Burney Street
Greenwich
London
SE10 8EX
Director NameMs Maire Ni Aodah
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2013(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2013)
RoleLawyer
Country of ResidenceRussia
Correspondence AddressCta Business Centre 53 Burney Street
Greenwich
London
SE10 8EX
Director NameMr James Tyler
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Secretary NameCurzon Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2011(same day as company formation)
Correspondence Address132 Ebury Street
London
SW1W 9QQ
Secretary NameAvakas Secretary Limited (Corporation)
StatusResigned
Appointed01 June 2012(11 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 2016)
Correspondence Address53 Burney Street
London
SE10 8EX

Location

Registered AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Avakas Developments LTD
50.00%
Ordinary
1 at £1Avakas Estates LTD
25.00%
Ordinary
1 at £1Curzon Secretaries LTD
25.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
5 July 2017Notification of James Tyler as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Joseph Anthony Macedo as a person with significant control on 5 July 2017 (2 pages)
19 June 2017Termination of appointment of James Tyler as a director on 19 June 2017 (1 page)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 October 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
30 June 2016Termination of appointment of Avakas Secretary Limited as a secretary on 9 February 2016 (1 page)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(5 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(5 pages)
15 June 2015Director's details changed for Mr James Tyler on 1 January 2015 (2 pages)
15 June 2015Director's details changed for Mr James Tyler on 1 January 2015 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
19 March 2015Registered office address changed from Cta Business Centre 53 Burney Street Greenwich London SE10 8EX to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 19 March 2015 (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
23 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4
(5 pages)
23 October 2014Termination of appointment of Maire Ni Aodah as a director on 31 July 2013 (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 September 2013Termination of appointment of Simon Hall as a director (1 page)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 4
(7 pages)
29 April 2013Appointment of Mr James Tyler as a director (2 pages)
29 April 2013Appointment of Mr Joseph Anthony Macedo as a director (2 pages)
29 April 2013Appointment of Ms Maire Ni Aodah as a director (2 pages)
29 April 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 4
(3 pages)
29 April 2013Appointment of Mr Joseph Anthony Macedo as a director (2 pages)
25 April 2013Company name changed 248 southlands road management LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 July 2012Termination of appointment of Curzon Secretaries Limited as a secretary (1 page)
26 July 2012Appointment of Avakas Secretary Limited as a secretary (2 pages)
26 July 2012Director's details changed for Mr Simon Hall on 1 May 2012 (2 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
26 July 2012Director's details changed for Mr Simon Hall on 1 May 2012 (2 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2011Registered office address changed from 132 Ebury Street London SW1W 9QQ England on 12 October 2011 (1 page)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)