Company Name304 North End Road Development Limited
Company StatusDissolved
Company Number08988726
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameDominic Michael Facchino
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Christopher James Reid
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Empyrean Property Developments (Dawes Road) LTD
50.00%
Ordinary
1 at £1Henika LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£31,140
Current Liabilities£1,423,439

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
29 July 2022Application to strike the company off the register (1 page)
3 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
17 March 2022Withdraw the company strike off application (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
5 January 2022Application to strike the company off the register (1 page)
6 October 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
13 April 2021Director's details changed for Dominic Michael Facchino on 8 April 2021 (2 pages)
13 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
18 December 2020Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 December 2020 (1 page)
18 December 2020Director's details changed for Mr Christopher James Reid on 26 November 2020 (2 pages)
18 December 2020Change of details for Henika Limited as a person with significant control on 25 November 2020 (2 pages)
2 September 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
27 August 2020Director's details changed for Mr Christopher James Reid on 20 August 2020 (2 pages)
27 August 2020Change of details for Henika Limited as a person with significant control on 20 August 2020 (2 pages)
15 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
24 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
1 February 2019Registered office address changed from 40 Queen Anne Street London W1G 9EL to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 1 February 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
26 April 2017Confirmation statement made on 9 April 2017 with updates (9 pages)
26 April 2017Confirmation statement made on 9 April 2017 with updates (9 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 June 2016Director's details changed for Mr Christopher James Reid on 21 May 2016 (2 pages)
15 June 2016Director's details changed for Mr Christopher James Reid on 21 May 2016 (2 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
10 April 2015Director's details changed for Mr Christopher James Reid on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Christopher James Reid on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Christopher James Reid on 1 April 2015 (2 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)