London
W1T 5DS
Secretary Name | Shane Shahin Desai |
---|---|
Status | Closed |
Appointed | 06 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Mr Jeremy Gilson |
---|---|
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b Tasso Road London W6 8LY |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Terra Firma Property Developments LTD 50.00% Ordinary |
---|---|
25 at £1 | Alan Nevies 25.00% Ordinary |
25 at £1 | Glenplaza LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
26 October 2015 | Delivered on: 3 November 2015 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: 28 tynemouth road, london, N15 4AL. Outstanding |
---|---|
26 October 2015 | Delivered on: 30 October 2015 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: 28 tynemouth road, london, N15 4AL. Outstanding |
19 April 2013 | Delivered on: 4 May 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H building arranged as 8 residential flats situate and known as tynemouth road haringey london t/no MX334543. Outstanding |
19 April 2013 | Delivered on: 4 May 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2022 | Application to strike the company off the register (3 pages) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
18 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
3 March 2020 | Director's details changed for Mr Shane Shahin Desai on 25 February 2020 (2 pages) |
3 March 2020 | Change of details for Mr Shane Desai as a person with significant control on 25 February 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
13 December 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
13 December 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
13 June 2016 | Secretary's details changed for Shane Shahin Desai on 23 November 2015 (1 page) |
13 June 2016 | Secretary's details changed for Shane Shahin Desai on 23 November 2015 (1 page) |
13 June 2016 | Director's details changed for Mr Shane Shahin Desai on 15 April 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Shane Shahin Desai on 15 April 2016 (2 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from , 4th Floor Centre Heights, 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from , 4th Floor Centre Heights, 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
3 November 2015 | Registration of charge 084058200004, created on 26 October 2015 (40 pages) |
3 November 2015 | Registration of charge 084058200004, created on 26 October 2015 (40 pages) |
30 October 2015 | Registration of charge 084058200003, created on 26 October 2015 (24 pages) |
30 October 2015 | Registration of charge 084058200003, created on 26 October 2015 (24 pages) |
29 September 2015 | Termination of appointment of Jeremy Gilson as a secretary on 6 April 2015 (2 pages) |
29 September 2015 | Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (4 pages) |
29 September 2015 | Termination of appointment of Jeremy Gilson as a secretary on 6 April 2015 (2 pages) |
29 September 2015 | Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (4 pages) |
29 September 2015 | Termination of appointment of Jeremy Gilson as a secretary on 6 April 2015 (2 pages) |
29 September 2015 | Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (4 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 May 2013 | Registration of charge 084058200002 (34 pages) |
4 May 2013 | Registration of charge 084058200002 (34 pages) |
4 May 2013 | Registration of charge 084058200001 (17 pages) |
4 May 2013 | Registration of charge 084058200001 (17 pages) |
21 March 2013 | Registered office address changed from , Centre Heights Finchley Road, London, NW3 6JG, England on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Centre Heights Finchley Road London NW3 6JG England on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from , Centre Heights Finchley Road, London, NW3 6JG, England on 21 March 2013 (1 page) |
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|