Company Name150 Trafalgar Road Ltd
Company StatusDissolved
Company Number08747788
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony Stark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdelman House 1238 High Road
London
N20 0LH
Director NameMr Gavin Hadleigh Sherman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
London
N20 0LH
Director NameMr Immanuel Ezekiel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(4 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 11 December 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address45 Wellsfield
Bushey
Hertfordshire
WD23 2NU
Director NameLady Sarah Sherman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(4 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMrs Caroline Anne Syson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(4 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Beningfield Drive
London Colney
St Albans
Al21 Uxu
Director NameAlan Harvey Taub
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(4 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tile House 10 Aldenham Grove
Radlett
Hertfordshire
WD7 7BW

Location

Registered AddressThe Courtyard
14a Sydenham Road
Croydon
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Immauel Ezekiel
50.00%
Ordinary
25 at £1Antony David Stark
25.00%
Ordinary
25 at £1Gavin Sherman
25.00%
Ordinary

Financials

Year2014
Net Worth-£49,111
Cash£29,624
Current Liabilities£1,172,975

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Charges

21 March 2014Delivered on: 26 March 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
21 March 2014Delivered on: 26 March 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 March 2014Delivered on: 26 March 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 150-152 trafalgar road, london, SE10 9TZ. Notification of addition to or amendment of charge.
Outstanding
21 March 2014Delivered on: 26 March 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 150-152 trafalgar road, london, SE10 9TZ. Notification of addition to or amendment of charge.
Outstanding

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 February 2017Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 October 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
25 October 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
24 February 2016Registered office address changed from Gerald Edelman Edelman House, 1238 High Road London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Gerald Edelman Edelman House, 1238 High Road London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 24 February 2016 (1 page)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(8 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(8 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 June 2015Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (20 pages)
2 June 2015Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (20 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2015-06-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015.
(9 pages)
13 November 2014Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages)
13 November 2014Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2015-06-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015.
(9 pages)
10 April 2014Appointment of Alan Harvey Taub as a director (3 pages)
10 April 2014Appointment of Alan Harvey Taub as a director (3 pages)
2 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100
(4 pages)
2 April 2014Appointment of Caroline Syson as a director (3 pages)
2 April 2014Appointment of Lady Sarah Sherman as a director (3 pages)
2 April 2014Appointment of Caroline Syson as a director (3 pages)
2 April 2014Appointment of Mr Immanuel Ezekiel as a director (3 pages)
2 April 2014Appointment of Mr Immanuel Ezekiel as a director (3 pages)
2 April 2014Appointment of Lady Sarah Sherman as a director (3 pages)
2 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100
(4 pages)
26 March 2014Registration of charge 087477880002 (25 pages)
26 March 2014Registration of charge 087477880003 (5 pages)
26 March 2014Registration of charge 087477880003 (5 pages)
26 March 2014Registration of charge 087477880002 (25 pages)
26 March 2014Registration of charge 087477880004 (12 pages)
26 March 2014Registration of charge 087477880001 (29 pages)
26 March 2014Registration of charge 087477880004 (12 pages)
26 March 2014Registration of charge 087477880001 (29 pages)
24 October 2013Incorporation (25 pages)
24 October 2013Incorporation (25 pages)