Company Name26 Lewes Crescent Ltd
Company StatusDissolved
Company Number08808418
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Barry Keith Grogan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Lower Ground Floor
One George Yard
London
EC3V 9DF
Director NameMr Douglas Christopher Pearch
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Lower Ground Floor
One George Yard
London
EC3V 9DF

Location

Registered AddressSuite 2 Lower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £1Barry Grogan
50.00%
Ordinary
1 at £1Doug Pearch
50.00%
Ordinary

Financials

Year2014
Turnover£2,580,000
Gross Profit£41,570
Net Worth-£6,995
Cash£8,791
Current Liabilities£2,609,313

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

29 January 2014Delivered on: 7 February 2014
Persons entitled: Charles Wilson

Classification: A registered charge
Particulars: 26 lewes crescent brighton t/no.SX109684.
Outstanding

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
15 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 February 2017Registered office address changed from Suite 2 41 Chalton Street London NW1 1JD United Kingdom to Suite 2 Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page)
8 January 2017Register(s) moved to registered inspection location C/O Fifth Element Accountants 3rd Floor Queensbury House 106 Queens Road Brighton BN1 3XF (1 page)
8 January 2017Register inspection address has been changed to C/O Fifth Element Accountants 3rd Floor Queensbury House 106 Queens Road Brighton BN1 3XF (1 page)
5 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
16 June 2016Satisfaction of charge 088084180001 in full (4 pages)
13 June 2016Registered office address changed from 15 Boundary Road Hove East Sussex BN3 4EF to Suite 2 41 Chalton Street London NW1 1JD on 13 June 2016 (1 page)
15 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Total exemption full accounts made up to 31 December 2014 (14 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
5 January 2015Director's details changed for Mr Barry Keith Grogan on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Barry Keith Grogan on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Doug Pearch on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Doug Pearch on 1 January 2015 (2 pages)
7 February 2014Registration of charge 088084180001 (15 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 2
(26 pages)