Company NameCornwall Mews West Limited
Company StatusDissolved
Company Number08641331
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Vijayapragash Thiaga Rajah
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameJoseph Homes Ltd (Corporation)
StatusResigned
Appointed07 August 2013(same day as company formation)
Correspondence Address8 Waterloo Court
10 Theed Street
London
SE1 8ST

Location

Registered Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.4k at £0.1Joseph Homes LTD
64.19%
Ordinary
3.6k at £0.1Sarin Developments
35.71%
Ordinary
10 at £0.1Mr Joseph Rajah
0.10%
Ordinary

Financials

Year2014
Net Worth-£2,789
Cash£30,691
Current Liabilities£2,485,756

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

7 January 2014Delivered on: 13 January 2014
Persons entitled: Supermart Retailers Limited

Classification: A registered charge
Particulars: F/H property k/a 5 cornwall mews west london t/no NGL157920.
Outstanding
12 November 2013Delivered on: 15 November 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Freehold property known as 5 cornwall mews west limited t/n NGL157920. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019Application to strike the company off the register (3 pages)
4 January 2019Termination of appointment of Joseph Homes Ltd as a director on 15 November 2018 (1 page)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
13 October 2017Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
13 October 2017Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Notification of Joseph Homes Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 7 August 2016 with updates (4 pages)
27 June 2017Notification of Joseph Homes Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Sarin Developments Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Confirmation statement made on 7 August 2016 with updates (4 pages)
27 June 2017Notification of Sarin Developments Limited as a person with significant control on 6 April 2016 (2 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
26 February 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
9 June 2014Sub-division of shares on 12 November 2013 (6 pages)
9 June 2014Sub-division of shares on 12 November 2013 (6 pages)
2 June 2014Statement of capital following an allotment of shares on 12 November 2013
  • GBP 1,000
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 12 November 2013
  • GBP 1,000
(3 pages)
13 January 2014Registration of charge 086413310002 (24 pages)
13 January 2014Registration of charge 086413310002 (24 pages)
15 November 2013Registration of charge 086413310001 (41 pages)
15 November 2013Registration of charge 086413310001 (41 pages)
7 August 2013Incorporation (23 pages)
7 August 2013Incorporation (23 pages)