Company Name75 Cornwall Gardens Limited
Company StatusDissolved
Company Number08231297
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)
Dissolution Date6 May 2014 (10 years 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 NameMr Sundip Singh Shihn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 105-106 New Bond Street
London
W1S 1DN
Secretary NameMr Kaumil Shah
StatusClosed
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFifth Floor 105-106 New Bond Street
London
W1S 1DN
Director NameMr Sanjeev Kumar Choraria
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 105-106 New Bond Street
London
W1S 1DN

Location

Registered AddressFifth Floor 105-106 New Bond Street
London
W1S 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

6 at £1Beauchamp Capital LLP
6.00%
Ordinary C
47 at £1Bcc London Property Fund I Segregated Portfolio
47.00%
Ordinary A
47 at £1Popsoda Limited
47.00%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£126,156
Current Liabilities£126,056

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
16 January 2014Satisfaction of charge 1 in full (1 page)
16 January 2014Satisfaction of charge 1 in full (1 page)
9 January 2014Application to strike the company off the register (4 pages)
9 January 2014Application to strike the company off the register (4 pages)
25 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 November 2013Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
15 November 2013Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
22 February 2013Registered office address changed from Fifty Floor 105-106 New Bond Street London W1S 1DN United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from Fifty Floor 105-106 New Bond Street London W1S 1DN United Kingdom on 22 February 2013 (1 page)
24 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
17 December 2012Change of share class name or designation (2 pages)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 100
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 100
(4 pages)
12 November 2012Appointment of Mr Sanjeev Kumar Choraria as a director (2 pages)
12 November 2012Appointment of Mr Sanjeev Kumar Choraria as a director (2 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)