Company NameSidmouth Investment Limited
Company StatusDissolved
Company Number08765435
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

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

Director

Director NameMr Anar Pasha
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address188 Grove Hall Court
Hall Road
London
NW8 9NX

Location

Registered AddressOffice 7, 3rd Floor Lansdowne House
57 Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Anar Pasha
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,469
Cash£14,641
Current Liabilities£416,695

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

3 March 2014Delivered on: 4 March 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
3 March 2014Delivered on: 4 March 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat e 2 hamilton terrace london NW8 9UG registered at hm land registry with title absolute under title number NGL867498. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Compulsory strike-off action has been discontinued (1 page)
29 December 2019Notification of Anar Pasha as a person with significant control on 28 October 2019 (2 pages)
29 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
28 December 2019Cessation of Israfil Abutalib as a person with significant control on 28 October 2019 (1 page)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
7 April 2019Micro company accounts made up to 30 November 2017 (2 pages)
28 February 2019Registered office address changed from 3rd Floor 21 Upper Brook Street London W1K 7PY England to Office 7, 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 28 February 2019 (1 page)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
25 September 2017Satisfaction of charge 087654350002 in full (1 page)
25 September 2017Satisfaction of charge 087654350002 in full (1 page)
25 September 2017Satisfaction of charge 087654350001 in full (1 page)
25 September 2017Satisfaction of charge 087654350001 in full (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 March 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
2 March 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
2 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Registered office address changed from 1st Floor 11-12 Pall Mall London SW1Y 5LU to 3rd Floor 21 Upper Brook Street London W1K 7PY on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 1st Floor 11-12 Pall Mall London SW1Y 5LU to 3rd Floor 21 Upper Brook Street London W1K 7PY on 22 February 2017 (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 December 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
4 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Director's details changed for Anar Pasha on 1 November 2014 (2 pages)
28 April 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Director's details changed for Anar Pasha on 1 November 2014 (2 pages)
28 April 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2014Registration of charge 087654350001 (18 pages)
4 March 2014Registration of charge 087654350002 (15 pages)
4 March 2014Registration of charge 087654350002 (15 pages)
4 March 2014Registration of charge 087654350001 (18 pages)
15 February 2014Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 15 February 2014 (1 page)
15 February 2014Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 15 February 2014 (1 page)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
(36 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
(36 pages)