Company NameCustom House Limited
Company StatusDissolved
Company Number08055490
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameCarsten House Limited

Directors

Director NameMr Carsten Keld Leveau
Date of BirthJune 1962 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed01 June 2012(1 month after company formation)
Appointment Duration1 year, 6 months (closed 10 December 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address43-48 Dover Street
London
W1S 4FF
Director NameMr Jagdish Singh Johal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 39 Welbeck Street
London
W1G 8DR
Secretary NameMr David Springate
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 39 Welbeck Street
London
W1G 8DR
Secretary NameLonbei Worldwide Services Ltd (Corporation)
StatusResigned
Appointed01 January 2013(8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2013)
Correspondence Address23 Fox Street
Gillingham
Kent
ME7 1HH

Location

Registered Address43-48 Dover Street
London
W1S 4FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2013Termination of appointment of Lonbei Worldwide Services Ltd as a secretary on 31 March 2013 (1 page)
20 May 2013Termination of appointment of Lonbei Worldwide Services Ltd as a secretary (1 page)
28 February 2013Statement of capital following an allotment of shares on 2 May 2012
  • GBP 100
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 2 May 2012
  • GBP 100
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 2 May 2012
  • GBP 100
(3 pages)
28 January 2013Appointment of Lonbei Worldwide Services Ltd as a secretary (2 pages)
28 January 2013Registered office address changed from First Floor 39 Welbeck Street London London W1G 8DR England on 28 January 2013 (1 page)
28 January 2013Appointment of Lonbei Worldwide Services Ltd as a secretary on 1 January 2013 (2 pages)
28 January 2013Registered office address changed from First Floor 39 Welbeck Street London London W1G 8DR England on 28 January 2013 (1 page)
7 January 2013Termination of appointment of David Springate as a secretary on 21 December 2012 (1 page)
7 January 2013Termination of appointment of David Springate as a secretary (1 page)
26 June 2012Termination of appointment of Jagdish Johal as a director (1 page)
26 June 2012Appointment of Mr Carsten Keld Leveau as a director (2 pages)
26 June 2012Appointment of Mr Carsten Keld Leveau as a director on 1 June 2012 (2 pages)
26 June 2012Termination of appointment of Jagdish Singh Johal as a director on 1 June 2012 (1 page)
8 May 2012Company name changed carsten house LIMITED\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-02
(3 pages)
4 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
4 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
2 May 2012Incorporation
Statement of capital on 2012-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 May 2012Incorporation
Statement of capital on 2012-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)