Company NamePenthouse 14 Gloucester Square London Limited
Company StatusDissolved
Company Number10481439
CategoryPrivate Limited Company
Incorporation Date16 November 2016(7 years, 5 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

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

Director

Director NameMr Hugh Alexander Howard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2016(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressWindsor House 40-41 Great Castle Street
London
W1W 8LU

Location

Registered AddressWindsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 June 2018Delivered on: 4 July 2018
Persons entitled:
Shlomo Salama
Lola Salama
Maurice Salama
Nss Trustees Limited

Classification: A registered charge
Particulars: The leasehold property being the roofspace at 13-14 gloucester square demised by a lease dated on or about the date hereof between 13-14 gloucester square freehold limited (1) the chargor (2).
Outstanding
22 June 2018Delivered on: 4 July 2018
Persons entitled:
Shlomo Salama
Lola Salama
Maurice Salama
Nss Trustees Limited
Shlomo Salama
Lola Salama
Maurice Salama
Nss Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 June 2018Delivered on: 4 July 2018
Persons entitled:
Shlomo Salama
Lola Salama
Maurice Salama
Nss Trustees Limited
Shlomo Salama
Lola Salama
Maurice Salama
Nss Trustees Limited
Shlomo Salama
Lola Salama
Maurice Salama
Nss Trustees Limited

Classification: A registered charge
Particulars: All copyrights patents patent applications licences trademarks trade names know-how and inventions or other rights of every kind deriving therefrom now or at any time hereafter belonging to the chargor and all fees royalties and other rights of every kind deriving from such. See debenture for further details.
Outstanding
22 June 2018Delivered on: 4 July 2018
Persons entitled:
Shlomo Salama
Lola Salama
Maurice Salama
Nss Trustees Limited
Shlomo Salama
Lola Salama
Maurice Salama
Nss Trustees Limited
Shlomo Salama
Lola Salama
Maurice Salama
Nss Trustees Limited
Shlomo Salama
Lola Salama
Maurice Salama
Nss Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

19 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
26 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
29 April 2021Satisfaction of charge 104814390001 in full (1 page)
29 April 2021Satisfaction of charge 104814390002 in full (1 page)
29 April 2021Satisfaction of charge 104814390003 in full (1 page)
29 April 2021Satisfaction of charge 104814390004 in full (1 page)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Micro company accounts made up to 31 December 2019 (5 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
17 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
14 August 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
14 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 July 2018Registration of charge 104814390003, created on 22 June 2018 (15 pages)
4 July 2018Registration of charge 104814390004, created on 22 June 2018 (16 pages)
4 July 2018Registration of charge 104814390001, created on 22 June 2018 (24 pages)
4 July 2018Registration of charge 104814390002, created on 22 June 2018 (31 pages)
29 November 2017Director's details changed for Mr Hugh Alexander Howard on 16 November 2016 (2 pages)
29 November 2017Change of details for Mr Hugh Alexander Howard as a person with significant control on 16 November 2016 (2 pages)
29 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
29 November 2017Change of details for Mr Hugh Alexander Howard as a person with significant control on 16 November 2016 (2 pages)
29 November 2017Director's details changed for Mr Hugh Alexander Howard on 16 November 2016 (2 pages)
16 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-16
  • GBP 100
(25 pages)
16 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-16
  • GBP 100
(25 pages)