Company Name1881 Limited
Company StatusDissolved
Company NumberSC341266
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NamePlace D'Or 675 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRajesh Varma
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Pinner Road
Northwood Hills
Middlesex
Hag 1qn
Director NameMr Navin Kumar Varma
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEton House
10 The Chase
Ascot
Berkshire
SL5 7UJ
Secretary NameRajesh Varma
NationalityBritish
StatusClosed
Appointed17 April 2009(1 year after company formation)
Appointment Duration6 years, 10 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Pinner Road
Northwood Hills
Middlesex
Hag 1qn
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Aberdeenshire
AB31 3RB
Scotland
Director NameJames Ekron Little (Junior)
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 17 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Conglass Avenue
Inverurie
Aberdeenshire
AB51 4LE
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland

Location

Registered Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

95 at £0.7Nkv Property Investments LTD
49.99%
Ordinary B
95 at £0.7Rajesh Varma
49.99%
Ordinary C
-OTHER
0.02%
-

Financials

Year2014
Net Worth-£915,110
Cash£1,845
Current Liabilities£918,372

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 June 2015Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
29 June 2015Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 145
(6 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 145
(6 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 May 2014Satisfaction of charge 3412660002 in full (4 pages)
28 May 2014Satisfaction of charge 3412660002 in full (4 pages)
17 May 2014Satisfaction of charge 1 in full (4 pages)
17 May 2014Satisfaction of charge 1 in full (4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 145
(6 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 145
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 July 2013Registered office address changed from Jamieson Campbell 350 Lanark Road West Edinburgh EH14 5RR on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Jamieson Campbell 350 Lanark Road West Edinburgh EH14 5RR on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Jamieson Campbell 350 Lanark Road West Edinburgh EH14 5RR on 2 July 2013 (1 page)
23 May 2013Registration of charge 3412660002 (13 pages)
23 May 2013Registration of charge 3412660002 (13 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (14 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (14 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (14 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
14 August 2009Return made up to 14/04/09; full list of members (5 pages)
14 August 2009Return made up to 14/04/09; full list of members (5 pages)
22 April 2009Secretary appointed rajesh varma (2 pages)
22 April 2009Appointment terminated director james little (junior) (1 page)
22 April 2009S-div (2 pages)
22 April 2009Appointment terminated director james little (junior) (1 page)
22 April 2009S-div (2 pages)
22 April 2009Registered office changed on 22/04/2009 from 100 union street aberdeen AB10 1QR (1 page)
22 April 2009Registered office changed on 22/04/2009 from 100 union street aberdeen AB10 1QR (1 page)
22 April 2009Secretary appointed rajesh varma (2 pages)
25 March 2009Appointment terminated secretary peterkins, solicitors (1 page)
25 March 2009Appointment terminated director thomas rennie (1 page)
25 March 2009Appointment terminated secretary peterkins, solicitors (1 page)
25 March 2009Appointment terminated director thomas rennie (1 page)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 June 2008Ad 30/05/08\gbp si 143@1=143\gbp ic 2/145\ (2 pages)
4 June 2008Director appointed navin varma (3 pages)
4 June 2008Director appointed navin varma (3 pages)
4 June 2008Nc inc already adjusted 30/05/08 (1 page)
4 June 2008Nc inc already adjusted 30/05/08 (1 page)
4 June 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
4 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
4 June 2008Director appointed rajesh varma (3 pages)
4 June 2008Director appointed rajesh varma (3 pages)
4 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
4 June 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
4 June 2008Ad 30/05/08\gbp si 143@1=143\gbp ic 2/145\ (2 pages)
27 May 2008Director appointed james ekron little (junior) (3 pages)
27 May 2008Director appointed james ekron little (junior) (3 pages)
30 April 2008Company name changed place d'or 675 LIMITED\certificate issued on 06/05/08 (2 pages)
30 April 2008Company name changed place d'or 675 LIMITED\certificate issued on 06/05/08 (2 pages)
14 April 2008Incorporation (17 pages)
14 April 2008Incorporation (17 pages)