Company NameAddiscombe Square Limited
Company StatusDissolved
Company Number09425739
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Rajah
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Director NameJoseph Homes Ltd (Corporation)
StatusResigned
Appointed06 February 2015(same day as company formation)
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST

Location

Registered Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
4 January 2019Termination of appointment of Joseph Homes Ltd as a director on 4 January 2019 (1 page)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
14 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
6 November 2017Previous accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
6 November 2017Previous accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
21 February 2017Director's details changed for Mr Joseph Rajah on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Joseph Rajah on 21 February 2017 (2 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)