Company Name132 Pinner Road Limited
Company StatusDissolved
Company Number11074341
CategoryPrivate Limited Company
Incorporation Date21 November 2017(6 years, 5 months ago)
Dissolution Date23 January 2024 (3 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Simon Grant Gorgin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London Wall Place, 6th Floor C/O Mha Macintyre H
London
EC2Y 5AU
Director NameMr Myles David Golding
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 23 January 2024)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address33 Abbots Drive Wembley
London
HA0 3SD
Director NameMr Myles David Golding
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 The Ridgeway
Harrow
HA2 7QN
Director NameMr Gerard Isaac Mizrahi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN

Location

Registered Address1 Wilton Crescent
London
SW1X 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

20 June 2018Delivered on: 29 June 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as 132A pinner road, northwood, HA6 1BP as registered at the land registry with title number MX191102.
Outstanding
8 February 2018Delivered on: 9 February 2018
Persons entitled: Bath and West Finance Limited

Classification: A registered charge
Particulars: 132A pinner road, northwood, HA6 1BP.
Outstanding

Filing History

31 August 2023Termination of appointment of Simon Grant Gorgin as a director on 5 January 2023 (1 page)
12 August 2023Registered office address changed from 2 London Wall Place, 6th Floor C/O Mha Macintyre Hudson London EC2Y 5AU United Kingdom to 1 Wilton Crescent London SW1X 8RN on 12 August 2023 (2 pages)
11 August 2023Notice of ceasing to act as receiver or manager (5 pages)
11 August 2023Notice of ceasing to act as receiver or manager (5 pages)
9 May 2023Receiver's abstract of receipts and payments to 6 April 2023 (4 pages)
7 November 2022Receiver's abstract of receipts and payments to 6 October 2022 (4 pages)
28 October 2022Registered office address changed from 1 Wilton Crescent London SW1X 8RN England to 2 London Wall Place, 6th Floor C/O Mha Macintyre Hudson London EC2Y 5AU on 28 October 2022 (1 page)
18 May 2022Receiver's abstract of receipts and payments to 6 April 2022 (4 pages)
26 October 2021Receiver's abstract of receipts and payments to 6 October 2021 (4 pages)
14 July 2021Cessation of Css Alpha (Bvi) Limited as a person with significant control on 9 September 2020 (1 page)
14 July 2021Appointment of Mr Myles David Golding as a director on 1 July 2021 (2 pages)
14 July 2021Notification of Css Alpha Global Pte. Ltd as a person with significant control on 9 September 2020 (2 pages)
14 July 2021Termination of appointment of Gerard Isaac Mizrahi as a director on 2 July 2021 (1 page)
14 July 2021Change of details for Css Alpha Global Pte. Ltd as a person with significant control on 9 September 2020 (2 pages)
2 November 2020Appointment of receiver or manager (4 pages)
2 November 2020Appointment of receiver or manager (6 pages)
16 October 2020Notice of ceasing to act as receiver or manager (4 pages)
16 October 2020Notice of ceasing to act as receiver or manager (4 pages)
16 October 2020Receiver's abstract of receipts and payments to 28 September 2020 (4 pages)
7 September 2020Appointment of receiver or manager (4 pages)
3 April 2020Cessation of Simon Grant Gorgin as a person with significant control on 3 April 2020 (1 page)
3 April 2020Registered office address changed from 59 Langley Hill Kings Langley WD4 9HQ England to 1 Wilton Crescent London SW1X 8RN on 3 April 2020 (1 page)
3 April 2020Appointment of Mr Gerard Isaac Mizrahi as a director on 3 April 2020 (2 pages)
3 April 2020Notification of Css Alpha (Bvi) Limited as a person with significant control on 3 April 2020 (2 pages)
21 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
6 November 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
15 July 2019Registered office address changed from 46 the Ridgeway Harrow HA2 7QN United Kingdom to 59 Langley Hill Kings Langley WD4 9HQ on 15 July 2019 (1 page)
26 March 2019Termination of appointment of Myles David Golding as a director on 15 March 2019 (1 page)
26 March 2019Appointment of Mr Simon Grant Gorgin as a director on 15 March 2019 (2 pages)
26 March 2019Notification of Simon Grant Gorgin as a person with significant control on 15 March 2019 (2 pages)
26 March 2019Cessation of Myles David Golding as a person with significant control on 15 March 2019 (1 page)
26 February 2019Satisfaction of charge 110743410001 in full (4 pages)
22 February 2019Confirmation statement made on 20 November 2018 with updates (4 pages)
22 February 2019Resolutions
  • RES13 ‐ Re-loan agreement 08/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 June 2018Registration of charge 110743410002, created on 20 June 2018 (20 pages)
9 February 2018Registration of charge 110743410001, created on 8 February 2018 (30 pages)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 100
(39 pages)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 100
(39 pages)