Company NameMatthew Sapera Fine Homes UK Limited
Company StatusDissolved
Company Number08142687
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameChristopher Pratt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Matthew Sapera
Date of BirthMay 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed18 January 2013(6 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 06 October 2020)
RoleGeneral Contractor
Country of ResidenceCanada
Correspondence AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Darren Sukonick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed18 January 2013(6 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 06 October 2020)
RoleGeneral Contractor
Country of ResidenceCanada
Correspondence AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Matthew Sapera
Date of BirthMay 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleGeneral Contractor
Country of ResidenceCanada
Correspondence AddressPinnacle House 17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr Darren Sukonick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleLawyer
Country of ResidenceCanada
Correspondence AddressPinnacle House 17-25 Hartfield Road
Wimbledon
London
SW19 3SE

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1M. Sapera Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,370
Cash£125,059
Current Liabilities£146,823

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
18 May 2020Application to strike the company off the register (3 pages)
16 July 2019Director's details changed for Christopher Pratt on 13 July 2019 (2 pages)
16 July 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
18 July 2017Director's details changed for Mr Darren Sukonick on 13 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Darren Sukonick on 13 July 2017 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
17 March 2015Director's details changed for Mr Matthew Sapera on 16 March 2015 (2 pages)
17 March 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page)
17 March 2015Director's details changed for Mr Matthew Sapera on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Darren Sukonick on 16 March 2015 (2 pages)
17 March 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page)
17 March 2015Director's details changed for Mr Darren Sukonick on 16 March 2015 (2 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
29 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
21 January 2013Appointment of Mr Darren Sukonick as a director (2 pages)
21 January 2013Appointment of Mr Darren Sukonick as a director (2 pages)
21 January 2013Appointment of Mr Matthew Sapera as a director (2 pages)
21 January 2013Appointment of Mr Matthew Sapera as a director (2 pages)
23 October 2012Appointment of Christopher Pratt as a director (2 pages)
23 October 2012Termination of appointment of Darren Sukonick as a director (1 page)
23 October 2012Termination of appointment of Matthew Sapera as a director (1 page)
23 October 2012Termination of appointment of Matthew Sapera as a director (1 page)
23 October 2012Appointment of Christopher Pratt as a director (2 pages)
23 October 2012Termination of appointment of Darren Sukonick as a director (1 page)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)