Company Name204 London Road Limited
Company StatusDissolved
Company Number06820493
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Roger Storer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceGuernsey
Correspondence AddressLes Vaurioufs Vaurioufs Road
St Martins
GY4 6TB
Secretary NameElizabeth Jane Storer
StatusClosed
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLes Vaurioufs Vaurioufs Road
St Martins
GY4 6TB

Location

Registered AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Simon Roger Storer
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
14 March 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
14 March 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (10 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (10 pages)
31 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
3 April 2014Accounts for a dormant company made up to 28 February 2014 (10 pages)
3 April 2014Accounts for a dormant company made up to 28 February 2014 (10 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
22 July 2013Accounts for a dormant company made up to 28 February 2013 (10 pages)
22 July 2013Accounts for a dormant company made up to 28 February 2013 (10 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
11 April 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
15 March 2012Secretary's details changed for Elizabeth Jane Storer on 17 February 2011 (2 pages)
15 March 2012Director's details changed for Simon Roger Storer on 17 February 2011 (2 pages)
15 March 2012Director's details changed for Simon Roger Storer on 17 February 2011 (2 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
15 March 2012Secretary's details changed for Elizabeth Jane Storer on 17 February 2011 (2 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
5 May 2011Accounts for a dormant company made up to 28 February 2011 (8 pages)
5 May 2011Accounts for a dormant company made up to 28 February 2011 (8 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
22 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
22 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
3 March 2010Director's details changed for Simon Roger Storer on 16 February 2010 (2 pages)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Elizabeth Jane Storer on 16 February 2010 (1 page)
3 March 2010Director's details changed for Simon Roger Storer on 16 February 2010 (2 pages)
3 March 2010Secretary's details changed for Elizabeth Jane Storer on 16 February 2010 (1 page)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
24 April 2009Registered office changed on 24/04/2009 from c/o salehs LLP didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o salehs LLP didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
16 February 2009Incorporation (18 pages)
16 February 2009Incorporation (18 pages)