Company Name425 Finchley Road Limited
Company StatusDissolved
Company Number06350621
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date21 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameBenjamin Mendoza
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(1 month after company formation)
Appointment Duration8 years, 2 months (closed 21 November 2015)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address2a Springfield
Bushey Heath
Hertfordshire
WD23 1GL
Director NameMr Marc Sydney Benjamin Mendoza
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(1 month after company formation)
Appointment Duration8 years, 2 months (closed 21 November 2015)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer Cottage
Latimer
Buckinghamshire
HP5 1UA
Secretary NameManchester Square Registrars Limited (Corporation)
StatusClosed
Appointed22 August 2007(same day as company formation)
Correspondence Address25 Manchester Square
London
W1U 3PY
Director NameMr Simon Berthold Wylie Samuelson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimberdene Loudwater Drive
Loudwater
Rickmansworth
Herts
WD3 4HJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

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

725 at £1Marc Mendoza
72.50%
Ordinary
275 at £1Benjamin Mendoza
27.50%
Ordinary

Financials

Year2014
Net Worth-£16,426
Cash£1,041
Current Liabilities£37,224

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Return of final meeting in a members' voluntary winding up (18 pages)
21 August 2015Return of final meeting in a members' voluntary winding up (18 pages)
10 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (17 pages)
10 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (17 pages)
10 June 2015Liquidators statement of receipts and payments to 14 April 2015 (17 pages)
25 April 2014Registered office address changed from 25 Manchester Square London W1U 3PY on 25 April 2014 (2 pages)
25 April 2014Registered office address changed from 25 Manchester Square London W1U 3PY on 25 April 2014 (2 pages)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2014Declaration of solvency (3 pages)
24 April 2014Declaration of solvency (3 pages)
24 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
29 May 2013Termination of appointment of Simon Samuelson as a director (1 page)
29 May 2013Termination of appointment of Simon Samuelson as a director (1 page)
29 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2010Secretary's details changed for Manchester Square Registrars Limited on 22 August 2010 (1 page)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Benjamin Mendoza on 22 August 2010 (2 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Benjamin Mendoza on 22 August 2010 (2 pages)
7 September 2010Secretary's details changed for Manchester Square Registrars Limited on 22 August 2010 (1 page)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 September 2009Return made up to 22/08/09; full list of members (4 pages)
18 September 2009Return made up to 22/08/09; full list of members (4 pages)
11 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 October 2008Return made up to 22/08/08; full list of members (4 pages)
30 October 2008Return made up to 22/08/08; full list of members (4 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Ad 24/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 October 2007Ad 24/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Incorporation (16 pages)
22 August 2007Incorporation (16 pages)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)