Company NameControl Realty Ltd
Company StatusDissolved
Company Number08845116
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date27 June 2023 (10 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 Zbigniew Niemiec
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 715 North Circular Road
London
NW2 7AQ
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusClosed
Appointed21 September 2015(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 27 June 2023)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMr Robert Benjamin Gersohn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameMr Nileshkumar Ramesh Desai
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Centrum Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
10 February 2023Termination of appointment of Centrum Secretaries Limited as a secretary on 8 February 2023 (1 page)
1 June 2022Appointment of Mr Zbigniew Niemiec as a director on 15 April 2022 (2 pages)
17 May 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
16 May 2022Termination of appointment of Nileshkumar Ramesh Desai as a director on 15 April 2022 (1 page)
27 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
8 April 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
17 March 2021Director's details changed for Mr Nileshkumar Ramesh Desai on 17 March 2021 (2 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
18 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 October 2019Director's details changed for Mr Nileshkumar Ramesh Desai on 18 October 2019 (2 pages)
16 October 2019Appointment of Mr Nileshkumar Ramesh Desai as a director on 15 October 2019 (2 pages)
16 October 2019Termination of appointment of David Pearlman as a director on 15 October 2019 (1 page)
11 March 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
16 March 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
13 March 2018Notification of Yaacov Shapiro as a person with significant control on 12 March 2018 (2 pages)
13 March 2018Notification of Zbigniew Niemiec as a person with significant control on 12 March 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 May 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 May 2017 (1 page)
10 May 2017Secretary's details changed for Centrum Secretaries Limited on 4 May 2017 (1 page)
10 May 2017Secretary's details changed for Centrum Secretaries Limited on 4 May 2017 (1 page)
10 May 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 May 2017 (1 page)
16 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(19 pages)
10 August 2016Administrative restoration application (3 pages)
10 August 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(19 pages)
10 August 2016Administrative restoration application (3 pages)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Appointment of Centrum Secretaries Limited as a secretary on 21 September 2015 (2 pages)
21 September 2015Appointment of Centrum Secretaries Limited as a secretary on 21 September 2015 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
20 July 2015Appointment of Mr David Pearlman as a director on 17 July 2015 (2 pages)
20 July 2015Appointment of Mr David Pearlman as a director on 17 July 2015 (2 pages)
20 July 2015Termination of appointment of Robert Benjamin Gersohn as a director on 16 July 2015 (1 page)
20 July 2015Termination of appointment of Robert Benjamin Gersohn as a director on 16 July 2015 (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)