Company NameGerrards Cross Investments Ltd
Company StatusDissolved
Company Number08806131
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 5 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thevasagayam Juran
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressStable Farm Amersham Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0PX
Director NameMr Steven John Bennett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressStable Farm Amersham Road
Gerrards Cross
SL9 0PX
Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Farm Amersham Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0PX

Location

Registered AddressCarpenters Arms
1370 Uxbridge Road
Hayes
UB4 8JJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Thevasagayam Juran
100.00%
Ordinary

Financials

Year2014
Net Worth-£689
Cash£74
Current Liabilities£763

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 October 2020Registered office address changed from 19 Glenalla Road Ruislip Middlesex HA4 8DW England to 777 Harrow Road Wembley Middlesex HA0 2LW on 6 October 2020 (1 page)
6 October 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
4 September 2015Registered office address changed from Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PX to 19 Glenalla Road Ruislip Middlesex HA4 8DW on 4 September 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2015Registered office address changed from Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PX to 19 Glenalla Road Ruislip Middlesex HA4 8DW on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PX to 19 Glenalla Road Ruislip Middlesex HA4 8DW on 4 September 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Termination of appointment of Palani Ketheeswaran as a director on 1 June 2015 (1 page)
6 July 2015Termination of appointment of Palani Ketheeswaran as a director on 1 June 2015 (1 page)
6 July 2015Termination of appointment of Steven John Bennett as a director on 1 June 2015 (1 page)
6 July 2015Termination of appointment of Steven John Bennett as a director on 1 June 2015 (1 page)
6 July 2015Termination of appointment of Palani Ketheeswaran as a director on 1 June 2015 (1 page)
6 July 2015Termination of appointment of Steven John Bennett as a director on 1 June 2015 (1 page)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
21 January 2014Director's details changed for Mr Steve John Bennett on 17 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Steve John Bennett on 17 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Thevasagayam Juran on 17 January 2014 (2 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Director's details changed for Mr Palani Ketheeswaran on 17 January 2014 (2 pages)
21 January 2014Registered office address changed from Stable Farm Amershan Road Gerrards Cross Bucks SL9 0PX England on 21 January 2014 (1 page)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Registered office address changed from Stable Farm Amershan Road Gerrards Cross Bucks SL9 0PX England on 21 January 2014 (1 page)
21 January 2014Director's details changed for Mr Thevasagayam Juran on 17 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Palani Ketheeswaran on 17 January 2014 (2 pages)
6 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)