Company NameEarl Investments Limited
Company StatusDissolved
Company Number08562893
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 9 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMrs Claire Elisabeth Earl
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleProperty Investment
Country of ResidenceAustralia
Correspondence Address3 Little Withers Street
Albert Park
Melbourne
Vic 3206
Australia

Location

Registered AddressUnit 003 Parma House
Clarendon Road
London
N22 6UL
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Shareholders

1 at £1Claire Earl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
8 November 2018Application to strike the company off the register (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 August 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
24 August 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
23 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Registered office address changed from C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 30 March 2017 (1 page)
30 March 2017Registered office address changed from C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 30 March 2017 (1 page)
13 September 2016Registered office address changed from Flat 5a 235 Sussex Gardens London W2 2RL to C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Flat 5a 235 Sussex Gardens London W2 2RL to C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF on 13 September 2016 (1 page)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Director's details changed for Mrs Claire Elisabeth Earl on 2 October 2015 (2 pages)
20 June 2016Director's details changed for Mrs Claire Elisabeth Earl on 2 October 2015 (2 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
12 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
15 July 2013Director's details changed for Mr Claire Elisabeth Brownell on 1 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Claire Elisabeth Brownell on 1 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Claire Elisabeth Brownell on 1 July 2013 (2 pages)
10 June 2013Incorporation (24 pages)
10 June 2013Incorporation (24 pages)