Company Name37 Sutherland Road Limited
Company StatusDissolved
Company Number08423090
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date29 September 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Gavin Charles Essex
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Clarendon House
6 Strathearn Place
London
W2 2NG
Director NameMrs Esther Adler
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(1 day after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Melina Place
St Johns Wood
London
NW8 9SA
Director NameMr Percy Adler
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Gavin Charles Essex
50.00%
Ordinary
1 at £1Esther Adler
25.00%
Ordinary
1 at £1Percy Adler
25.00%
Ordinary

Financials

Year2014
Net Worth-£38,648
Current Liabilities£2,287,312

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

1 August 2013Delivered on: 2 August 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as 37 sutherland road, london W13 0DX.. Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 2 August 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as 37 sutherland road, london W13 0DX.. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
29 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
30 April 2017Liquidators' statement of receipts and payments to 31 March 2017 (8 pages)
30 April 2017Liquidators' statement of receipts and payments to 31 March 2017 (8 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
18 April 2016Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to One Great Cumberland Place Marble Arch London W1H 7LW on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to One Great Cumberland Place Marble Arch London W1H 7LW on 18 April 2016 (2 pages)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
10 April 2016Declaration of solvency (3 pages)
10 April 2016Declaration of solvency (3 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(5 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(5 pages)
9 March 2016Satisfaction of charge 084230900002 in full (1 page)
9 March 2016Satisfaction of charge 084230900001 in full (1 page)
9 March 2016Satisfaction of charge 084230900001 in full (1 page)
9 March 2016Satisfaction of charge 084230900002 in full (1 page)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(5 pages)
18 March 2015Director's details changed for Mr Gavin Charles Essex on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Gavin Charles Essex on 18 March 2015 (2 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
13 May 2014Appointment of Mr Percy Adler as a director (2 pages)
13 May 2014Appointment of Mr Percy Adler as a director (2 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(4 pages)
12 March 2014Director's details changed for Mr Gavin Charles Essex on 28 February 2014 (2 pages)
12 March 2014Director's details changed for Mr Gavin Charles Essex on 28 February 2014 (2 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(4 pages)
26 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 4
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 4
(3 pages)
2 August 2013Registration of charge 084230900001 (21 pages)
2 August 2013Registration of charge 084230900001 (21 pages)
2 August 2013Registration of charge 084230900002 (44 pages)
2 August 2013Registration of charge 084230900002 (44 pages)
21 May 2013Appointment of Mrs Esther Adler as a director (2 pages)
21 May 2013Appointment of Mrs Esther Adler as a director (2 pages)
2 May 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
2 May 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)