Company Name14-16 Carroun Road Management Limited
Company StatusDissolved
Company Number08750203
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 6 months ago)
Dissolution Date4 April 2017 (7 years 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

Directors

Director NameEkaterina Perepech
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityRussian
StatusClosed
Appointed27 May 2014(7 months after company formation)
Appointment Duration2 years, 10 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Moyser Road
London
SW16 6SQ
Director NameMr Charles David Willis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(7 months after company formation)
Appointment Duration2 years, 10 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Moyser Road
London
SW16 6SQ
Director NameMr Stanley Philip Harris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Lyndales Lynton House 7-12 Tavistock Square
London
WC1H 9LT

Location

Registered Address66 Moyser Road
London
SW16 6SQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Charles David Willis
50.00%
Ordinary
1 at £1Ekaterina Perepech
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 March 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
16 March 2015Appointment of Mr Charles Willis as a director on 27 May 2014 (2 pages)
16 March 2015Appointment of Mr Charles Willis as a director on 27 May 2014 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Termination of appointment of Stanley Philip Harris as a director on 27 May 2014 (1 page)
27 February 2015Termination of appointment of Stanley Philip Harris as a director on 27 May 2014 (1 page)
24 February 2015Appointment of Ekaterina Perepech as a director on 27 May 2014 (2 pages)
24 February 2015Appointment of Ekaterina Perepech as a director on 27 May 2014 (2 pages)
22 December 2014Registered office address changed from 16 Carroun Road London SW8 1JT to 66 Moyser Road London SW16 6SQ on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from 16 Carroun Road London SW8 1JT to 66 Moyser Road London SW16 6SQ on 22 December 2014 (2 pages)
20 November 2014Registered office address changed from C/O Lyndales Lynton House 7-12 Tavistock Square London WC1H 9LT England to 16 Carroun Road London SW8 1JT on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from C/O Lyndales Lynton House 7-12 Tavistock Square London WC1H 9LT England to 16 Carroun Road London SW8 1JT on 20 November 2014 (2 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)