Company Name144 Devonshire Road Chiswick Limited
Company StatusDissolved
Company Number08630786
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 8 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameMr Ivan Reginald George Toscani
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreeters The Green
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HU

Location

Registered AddressEnterprise House Beesons Yard
Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Ivan Reginald Toscani
100.00%
Ordinary

Financials

Year2014
Net Worth-£505
Cash£185
Current Liabilities£1,301

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
23 September 2013Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom on 23 September 2013 (2 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(18 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(18 pages)