ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Julich Shopping Centre (GP) Limited

The Julich Shopping Centre (GP) Limited is a dissolved company incorporated on 12 March 2005 with the registered office located in London, Greater London. The Julich Shopping Centre (GP) Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 21 November 2017 (7 years ago)
Was 12 years old at the time of dissolution
Via voluntary strike-off
Company No
05390778
Private limited company
Age
20 years
Incorporated 12 March 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
England
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Financier • British • Lives in England • Born in May 1960
Director • Accountant • British • Lives in UK • Born in Dec 1948
Director • Accountant • British • Lives in UK • Born in Oct 1963
Director • Manager • British • Lives in England • Born in Mar 1971
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Merchant 65 (GP) Limited
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 3 more are mutual people.
Active
Whitehall Property Partnership 25 (GP) Limited
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 2 more are mutual people.
Active
CP Distribution 1 (GP) Limited
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 2 more are mutual people.
Active
Waste To Energy (GP) Limited
Michael John Chicken, Kelvin Deon Gray, and 2 more are mutual people.
Active
Property Secretaries Limited
Mr Martin Michael Heffernan, Afshin Taraz, and 1 more are mutual people.
Active
TT Secretaries Limited
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 1 more are mutual people.
Active
TT Nominees Limited
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 1 more are mutual people.
Active
TT Shared Services Limited
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
5 Apr 2016
For period 5 Apr5 Apr 2016
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
-£1
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
33%
Same as previous period
Latest Activity
Voluntarily Dissolution
7 Years Ago on 21 Nov 2017
Voluntary Gazette Notice
8 Years Ago on 5 Sep 2017
Application To Strike Off
8 Years Ago on 23 Aug 2017
Confirmation Submitted
8 Years Ago on 14 Mar 2017
Full Accounts Submitted
8 Years Ago on 31 Dec 2016
Confirmation Submitted
9 Years Ago on 17 Mar 2016
Amended Full Accounts Submitted
9 Years Ago on 8 Jan 2016
Full Accounts Submitted
9 Years Ago on 9 Dec 2015
Property Secretaries Limited Details Changed
9 Years Ago on 21 Sep 2015
Registered Address Changed
10 Years Ago on 9 Sep 2015
Get Credit Report
Discover The Julich Shopping Centre (GP) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Nov 2017
First Gazette notice for voluntary strike-off
Submitted on 5 Sep 2017
Application to strike the company off the register
Submitted on 23 Aug 2017
Confirmation statement made on 12 March 2017 with updates
Submitted on 14 Mar 2017
Total exemption full accounts made up to 5 April 2016
Submitted on 31 Dec 2016
Annual return made up to 12 March 2016 with full list of shareholders
Submitted on 17 Mar 2016
Amended total exemption full accounts made up to 5 April 2015
Submitted on 8 Jan 2016
Total exemption full accounts made up to 5 April 2015
Submitted on 9 Dec 2015
Secretary's details changed for Property Secretaries Limited on 21 September 2015
Submitted on 8 Oct 2015
Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
Submitted on 9 Sep 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year