Company NameM R D Property Developments Ltd
Company StatusDissolved
Company Number05606863
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date2 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mukesh Desai
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address11 Albemarle Gardens
Ilford
IG2 6DJ
Secretary NameMr Rakesh Khosla
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Drive
Ilford
Essex
IG1 3HU
Director NameMr Deepak Puri
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(3 days after company formation)
Appointment Duration10 years, 1 month (closed 02 December 2015)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address9 Conniston Gardens
Ilford
Essex
IG4 5LU

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Daxsha Desai
16.67%
Ordinary
50 at £1Deepak Puri
16.67%
Ordinary
50 at £1Meenu Khosla
16.67%
Ordinary
50 at £1Mukesh Desai
16.67%
Ordinary
50 at £1Neelam Puri
16.67%
Ordinary
50 at £1Rakesh Khosla
16.67%
Ordinary

Financials

Year2014
Net Worth£70,469
Cash£128,757
Current Liabilities£58,288

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Return of final meeting in a members' voluntary winding up (19 pages)
2 September 2015Return of final meeting in a members' voluntary winding up (19 pages)
23 February 2015Liquidators statement of receipts and payments to 7 January 2015 (15 pages)
23 February 2015Liquidators' statement of receipts and payments to 7 January 2015 (15 pages)
23 February 2015Liquidators statement of receipts and payments to 7 January 2015 (15 pages)
23 February 2015Liquidators' statement of receipts and payments to 7 January 2015 (15 pages)
15 January 2014Registered office address changed from 412 Katherine Road London E7 8NP on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from 412 Katherine Road London E7 8NP on 15 January 2014 (2 pages)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2014Declaration of solvency (3 pages)
14 January 2014Declaration of solvency (3 pages)
14 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
29 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 300
(6 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 300
(6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
31 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
31 October 2009Director's details changed for Mukesh Desai on 28 October 2009 (2 pages)
31 October 2009Director's details changed for Deepak Puri on 28 October 2009 (2 pages)
31 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
31 October 2009Director's details changed for Mukesh Desai on 28 October 2009 (2 pages)
31 October 2009Director's details changed for Deepak Puri on 28 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 November 2008Return made up to 28/10/08; full list of members (5 pages)
6 November 2008Return made up to 28/10/08; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 October 2007Return made up to 28/10/07; full list of members (3 pages)
29 October 2007Return made up to 28/10/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
11 January 2007Particulars of mortgage/charge (5 pages)
11 January 2007Particulars of mortgage/charge (5 pages)
10 November 2006Return made up to 28/10/06; full list of members (3 pages)
10 November 2006Return made up to 28/10/06; full list of members (3 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
28 October 2005Incorporation (14 pages)
28 October 2005Incorporation (14 pages)