Company Name146 Caledonian Road Limited
Company StatusDissolved
Company Number08989109
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher Neil Johnson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Hampstead West
224 Iverson Road
London
NW6 2HL
Director NameMr Mark Julian Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressNo 3 Hampstead West
224 Iverson Road
London
NW6 2HL
Director NameMr Frank Carlos Montanaro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Paper Mill Buildings
City Garden Row
London
N1 8DW
Secretary NameChirag Patel
NationalityBritish
StatusResigned
Appointed24 October 2014(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 06 December 2019)
RoleCompany Director
Correspondence Address5 Paper Mill Buildings
City Garden Row
London
N1 8DW

Contact

Websitenhplondon.co.uk
Email address[email protected]
Telephone020 76891000
Telephone regionLondon

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Noble House Properties Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,498
Current Liabilities£247,079

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019Termination of appointment of Frank Carlos Montanaro as a director on 17 December 2019 (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
9 December 2019Application to strike the company off the register (1 page)
6 December 2019Termination of appointment of Chirag Patel as a secretary on 6 December 2019 (1 page)
10 November 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
10 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
10 November 2019Audit exemption subsidiary accounts made up to 31 January 2019 (7 pages)
10 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (38 pages)
29 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
25 October 2018Accounts for a small company made up to 31 January 2018 (14 pages)
2 May 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (17 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (17 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 January 2016 (14 pages)
9 November 2016Full accounts made up to 31 January 2016 (14 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
13 November 2015Full accounts made up to 31 January 2015 (13 pages)
13 November 2015Full accounts made up to 31 January 2015 (13 pages)
16 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
19 May 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
19 May 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
4 December 2014Appointment of Chirag Patel as a secretary on 24 October 2014 (3 pages)
4 December 2014Termination of appointment of Christopher Neil Johnson as a director on 24 October 2014 (2 pages)
4 December 2014Appointment of Mr Frank Carlos Montanaro as a director on 24 October 2014 (3 pages)
4 December 2014Registered office address changed from No 3 Hampstead West 224 Iverson Road London NW6 2HL United Kingdom to Russell Square House 10-12 Russell Square London WC1B 5LF on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of Mark Julian Smith as a director on 24 October 2014 (2 pages)
4 December 2014Appointment of Mr Frank Carlos Montanaro as a director on 24 October 2014 (3 pages)
4 December 2014Registered office address changed from No 3 Hampstead West 224 Iverson Road London NW6 2HL United Kingdom to Russell Square House 10-12 Russell Square London WC1B 5LF on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of Mark Julian Smith as a director on 24 October 2014 (2 pages)
4 December 2014Termination of appointment of Christopher Neil Johnson as a director on 24 October 2014 (2 pages)
4 December 2014Registered office address changed from No 3 Hampstead West 224 Iverson Road London NW6 2HL United Kingdom to Russell Square House 10-12 Russell Square London WC1B 5LF on 4 December 2014 (2 pages)
4 December 2014Appointment of Chirag Patel as a secretary on 24 October 2014 (3 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 2
(22 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 2
(22 pages)