Company Name21 Hyde Park Square Investre Ltd
Company StatusDissolved
Company Number08858825
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date2 May 2017 (7 years ago)
Previous Name108 Coleherne Court Investre Limited

Business Activity

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

Directors

Director NameMr Shayan Keyhan-Rad
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address1st Floor, 165 Kensington High Street
London
W8 6SH
Secretary NameDr Samira Bioubakhsh
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor, 165 Kensington High Street
London
W8 6SH
Director NameDr Samira Bioubakhsh
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(3 months, 1 week after company formation)
Appointment Duration3 years (closed 02 May 2017)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address1st Floor, 165 Kensington High Street
London
W8 6SH
Director NameMr Stefan Jan Pawel Borowik
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 November 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 165 Kensington High Street
London
W8 6SH

Contact

Websiteinvestreltd.com

Location

Registered Address1st Floor, 165 Kensington High Street
London
W8 6SH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

48 at £1Investre LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

13 March 2015Delivered on: 30 March 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: A registered charge
Particulars: All the borrowers rights, title and interest in and to the deposit being all amounts now or in the future standing to the credit of the account together with accrued interest, and including all of the borrower's right to repayment of such amounts.
Outstanding
16 June 2014Delivered on: 27 June 2014
Persons entitled: Butterfield Bank (UK) Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 15, 21 hyde park square, london. And storage vault 15, W2 2JR registered at the land registry with title number NGL884484.
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 48
(6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 October 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 October 2015Current accounting period shortened from 31 January 2015 to 31 May 2014 (1 page)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 48
(4 pages)
30 March 2015Registration of charge 088588250002, created on 13 March 2015 (16 pages)
13 February 2015Director's details changed for Dr Samira Bioubakhsh on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Dr Samira Bioubakhsh on 1 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Shayan Keyhan-Rad on 1 September 2014 (2 pages)
18 November 2014Termination of appointment of Stefan Borowik as a director on 17 November 2014 (1 page)
27 June 2014Registration of charge 088588250001 (37 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 48
(4 pages)
12 June 2014Appointment of Dr Samira Bioubakhsh as a director (2 pages)
6 June 2014Appointment of Mr Stefan Borowik as a director (2 pages)
26 May 2014Registered office address changed from C/O Investre Limited 9 Glen House 125-133 Old Brompton Road London SW7 3RP United Kingdom on 26 May 2014 (1 page)
19 May 2014Company name changed 108 coleherne court investre LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)