NEASDEN DEVELOPMENTS LIMITED
Overview
| Company Name | NEASDEN DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06657970 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEASDEN DEVELOPMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NEASDEN DEVELOPMENTS LIMITED located?
| Registered Office Address | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEASDEN DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOODMAYES 27 LIMITED | Jul 28, 2008 | Jul 28, 2008 |
What are the latest accounts for NEASDEN DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for NEASDEN DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Terry Mcmillan as a director on Jul 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shahid Dawood as a director on Jul 04, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jul 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Shahid Dawood on Jul 28, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Terry Mcmillan on Jul 28, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Stuart Solomon Conway on Jul 28, 2012 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Jul 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Allan William Porter as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of George Angus as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Jul 31, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed goodmayes 27 LIMITED\certificate issued on 21/10/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of NEASDEN DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PORTER, Allan William | Secretary | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex United Kingdom | 159761030001 | |||||||
| CONWAY, Stephen Stuart Solomon | Director | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex United Kingdom | United Arab Emirates | British | 197472860001 | |||||
| ANGUS, George David | Secretary | Cause End Road Wootton MK43 9DB Bedford 30 England | 155047060001 | |||||||
| RACKE, Trevor Jonathan | Secretary | Brockley Road HA7 4TL Stanmore 42 Middlesex United Kingdom | 132169540001 | |||||||
| CONWAY, Richard Matthew | Director | Gurney Drive East Finchley N2 0DE London 58 United Kingdom | England | British | 156443330004 | |||||
| DAWOOD, Shahid | Director | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex United Kingdom | England | British | 37332840001 | |||||
| MCMILLAN, Terry | Director | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex United Kingdom | United Kingdom | British | 90582390004 |
Who are the persons with significant control of NEASDEN DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliard Holdings Limited | Jul 28, 2016 | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0