Company NameValley Court Streatham Ltd
Company StatusDissolved
Company Number08116183
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kalpesh Shah
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameSejal Kalpesh Shah
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceHertfordshire
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,134
Cash£1,867
Current Liabilities£12,846

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 November 2013Delivered on: 20 November 2013
Persons entitled: Ubs Ag London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016Application to strike the company off the register (3 pages)
31 May 2016Application to strike the company off the register (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
20 November 2013Registration of charge 081161830001 (20 pages)
20 November 2013Registration of charge 081161830001 (20 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Director's details changed for Sejal Kalpesh Shah on 22 June 2013 (2 pages)
8 July 2013Director's details changed for Mr Kalpesh Shah on 22 June 2013 (2 pages)
8 July 2013Director's details changed for Mr Kalpesh Shah on 22 June 2013 (2 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Director's details changed for Sejal Kalpesh Shah on 22 June 2013 (2 pages)
9 October 2012Registered office address changed from Niveda Realty Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Niveda Realty Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Niveda Realty Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 9 October 2012 (1 page)
26 September 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
26 September 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
12 September 2012Registered office address changed from Berkeley Square House Berkeley Square, Mayfair London W1J 6BD United Kingdom on 12 September 2012 (2 pages)
12 September 2012Registered office address changed from Berkeley Square House Berkeley Square, Mayfair London W1J 6BD United Kingdom on 12 September 2012 (2 pages)
22 June 2012Incorporation (22 pages)
22 June 2012Incorporation (22 pages)