Background WavePink WaveYellow Wave

SR23 HOLDINGS LIMITED (11863234)

SR23 HOLDINGS LIMITED (11863234) is an active UK company. incorporated on 6 March 2019. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SR23 HOLDINGS LIMITED has been registered for 7 years. Current directors include RUPARELIA, Ravi.

Company Number
11863234
Status
active
Type
ltd
Incorporated
6 March 2019
Age
7 years
Address
116 Headstone Drive, Harrow, HA1 4UH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUPARELIA, Ravi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SR23 HOLDINGS LIMITED

SR23 HOLDINGS LIMITED is an active company incorporated on 6 March 2019 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SR23 HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11863234

LTD Company

Age

7 Years

Incorporated 6 March 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 18 December 2023 (2 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Dormant

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 5 March 2024 (2 years ago)
Submitted on 9 July 2024 (1 year ago)

Next Due

Due by 19 March 2025
For period ending 5 March 2025

Previous Company Names

FUSION STANMORE LIMITED
From: 6 March 2019To: 11 November 2019
Contact
Address

116 Headstone Drive Harrow, HA1 4UH,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 6 March 2019To: 8 November 2019
Timeline

8 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RUPARELIA, Ravi

Active
Headstone Drive, HarrowHA1 4UH
Born May 1988
Director
Appointed 07 Nov 2019

BHASIN, Sanjay Kumar

Resigned
Ballards Lane, LondonN3 1XW
Born July 1966
Director
Appointed 06 Mar 2019
Resigned 07 Nov 2019

CHRISTOFOROU, Antoine

Resigned
Ballards Lane, LondonN3 1XW
Born November 1983
Director
Appointed 06 Mar 2019
Resigned 07 Nov 2019

HENRY, Nigel John

Resigned
Ballards Lane, LondonN3 1XW
Born July 1964
Director
Appointed 06 Mar 2019
Resigned 07 Nov 2019

ROSENBERG, Warren Phillip

Resigned
Ballards Lane, LondonN3 1XW
Born June 1963
Director
Appointed 06 Mar 2019
Resigned 07 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Ravi Ruparelia

Active
Headstone Drive, HarrowHA1 4UH
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2019
Ballards Lane, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2019
Ceased 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
15 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Resolution
11 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Incorporation Company
6 March 2019
NEWINCIncorporation