31 CASTLEBAR ROAD LIMITED

Register to unlock more data on OkredoRegister

31 CASTLEBAR ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04736468

Incorporation date

16/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

31 Castlebar Road, London W5 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon20/09/2022
Final Gazette dissolved via compulsory strike-off
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon31/12/2015
Appointment of Ms Sarita Sudera as a director on 2015-09-30
dot icon17/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon17/04/2015
Appointment of Mr Koruthu Varghese as a director on 2014-12-18
dot icon31/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/12/2014
Termination of appointment of David Gruenstein as a director on 2014-12-18
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/07/2013
Registered office address changed from , Picktree House the Barn, Tilford Road, Farnham, Surrey, GU9 8HU, England on 2013-07-11
dot icon18/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon28/05/2012
Director's details changed for David Gruenstine on 2012-05-28
dot icon22/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon17/05/2012
Appointment of David Gruenstine as a director
dot icon15/05/2012
Termination of appointment of Kate Walls as a director
dot icon15/05/2012
Termination of appointment of Kate Walls as a secretary
dot icon23/02/2012
Annual return made up to 2011-04-17 with full list of shareholders
dot icon13/02/2012
Statement of capital following an allotment of shares on 2009-10-02
dot icon12/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon14/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon19/04/2010
Director's details changed for Kate Louise Walls on 2010-04-16
dot icon08/04/2010
Registered office address changed from , Weyside Passfield Bridge,, Passfield, Liphook, Hampshire, GU30 7RU on 2010-04-08
dot icon07/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon01/06/2009
Return made up to 16/04/09; full list of members
dot icon26/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon27/08/2008
Return made up to 16/04/08; full list of members
dot icon24/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon14/05/2007
Return made up to 16/04/07; full list of members
dot icon14/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon11/07/2006
Return made up to 16/04/06; full list of members
dot icon10/11/2005
Return made up to 16/04/05; full list of members
dot icon28/06/2005
Accounts for a dormant company made up to 2005-04-30
dot icon12/01/2005
Director resigned
dot icon10/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon21/05/2004
Secretary resigned
dot icon21/05/2004
Director resigned
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New secretary appointed;new director appointed
dot icon20/05/2004
Ad 01/05/03--------- £ si 2@1
dot icon20/05/2004
Return made up to 16/04/04; full list of members
dot icon16/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
16/04/2022
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.12K
-
0.00
-
-
2021
0
2.12K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
15/04/2003 - 15/04/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/04/2003 - 15/04/2003
68517
Amin, Kiran
Director
30/04/2004 - 28/07/2004
1
Hulme, Paula Jacqueline
Director
30/04/2004 - Present
3
Gruenstein, David
Director
17/04/2012 - 17/12/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 CASTLEBAR ROAD LIMITED

31 CASTLEBAR ROAD LIMITED is an(a) Dissolved company incorporated on 16/04/2003 with the registered office located at 31 Castlebar Road, London W5 2DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31 CASTLEBAR ROAD LIMITED?

toggle

31 CASTLEBAR ROAD LIMITED is currently Dissolved. It was registered on 16/04/2003 and dissolved on 20/09/2022.

Where is 31 CASTLEBAR ROAD LIMITED located?

toggle

31 CASTLEBAR ROAD LIMITED is registered at 31 Castlebar Road, London W5 2DJ.

What does 31 CASTLEBAR ROAD LIMITED do?

toggle

31 CASTLEBAR ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 CASTLEBAR ROAD LIMITED?

toggle

The latest filing was on 20/09/2022: Final Gazette dissolved via compulsory strike-off.