Company NameDormant10 Limited
Company StatusDissolved
Company Number00224878
CategoryPrivate Limited Company
Incorporation Date4 October 1927(96 years, 7 months ago)
Dissolution Date30 March 2012 (12 years ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stephen Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(72 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 30 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusClosed
Appointed05 October 2009(82 years after company formation)
Appointment Duration2 years, 5 months (closed 30 March 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(83 years, 7 months after company formation)
Appointment Duration11 months (closed 30 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
NationalityBritish
StatusClosed
Appointed09 June 2011(83 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 30 March 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameGerald Alfred Smith Collett
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(64 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleSecretary
Correspondence Address15 Langham Dene
Kenley
Surrey
CR8 5BX
Director NameMr Charles Anthony Del Tufo
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(64 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1994)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
North Road
Amersham
Buckinghamshire
HP6 5NA
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed27 March 1992(64 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1998)
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameJosephine Eleanor Gomm
NationalityBritish
StatusResigned
Appointed27 March 1992(64 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address136 College Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9AJ
Director NameElizabeth Anderson Forsyth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(64 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleSolicitor
Correspondence Address4 Thornton Road
Wimbledon
London
SW19 4NB
Director NameJosephine Eleanor Gomm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(66 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 2000)
RoleSecretary
Correspondence Address22 Slaugham Court
Cowfold Close Bewbush
Crawley
West Sussex
RH11 8UL
Director NameMr Alan Charles Whiffin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(66 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Moorhurst Avenue
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5LE
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(66 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2002)
RoleSecretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed31 August 1994(66 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameMr Paul Timothy Burnell Vickers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(70 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(71 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 May 2011)
RoleDirector Of Purchasing
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(74 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusResigned
Appointed30 April 2002(74 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Secretary NameMichaella Henderson
NationalityBritish
StatusResigned
Appointed22 September 2004(77 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressFlat 2
62 Stile Hall Gardens
London
W4 3BU
Secretary NameJennifer Sandra Braunhofer
NationalityBritish
StatusResigned
Appointed24 October 2005(78 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2011)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£268,000
Gross Profit-£328,000
Net Worth£10,117,000
Cash£186,000
Current Liabilities£154,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2012Final Gazette dissolved following liquidation (1 page)
30 March 2012Final Gazette dissolved following liquidation (1 page)
30 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2011Return of final meeting in a members' voluntary winding up (4 pages)
30 December 2011Return of final meeting in a members' voluntary winding up (4 pages)
3 August 2011Registered office address changed from 80 Strand London WC2R 0RL on 3 August 2011 (1 page)
3 August 2011Declaration of solvency (3 pages)
3 August 2011Registered office address changed from 80 Strand London WC2R 0RL on 3 August 2011 (1 page)
3 August 2011Appointment of a voluntary liquidator (1 page)
3 August 2011Appointment of a voluntary liquidator (1 page)
3 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-25
(1 page)
3 August 2011Declaration of solvency (3 pages)
3 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2011Registered office address changed from 80 Strand London WC2R 0RL on 3 August 2011 (1 page)
13 July 2011Statement of capital on 13 July 2011
  • GBP 5,000
(5 pages)
13 July 2011Statement of capital on 13 July 2011
  • GBP 5,000
(5 pages)
7 July 2011Solvency Statement dated 04/07/11 (1 page)
7 July 2011Statement by Directors (1 page)
7 July 2011Solvency statement dated 04/07/11 (1 page)
7 July 2011Statement by directors (1 page)
7 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 04/07/2011
(1 page)
7 July 2011Resolutions
  • RES13 ‐ Share premium account reduced 04/07/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (21 pages)
4 May 2011Full accounts made up to 31 December 2010 (21 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
10 March 2011Termination of appointment of Jennifer Braunhofer as a secretary (2 pages)
10 March 2011Termination of appointment of Jennifer Braunhofer as a secretary (2 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Company name changed pearson property investments LIMITED\certificate issued on 17/09/10
  • CONNOT ‐
(3 pages)
17 September 2010Company name changed pearson property investments LIMITED\certificate issued on 17/09/10
  • CONNOT ‐ Change of name notice
(3 pages)
28 April 2010Full accounts made up to 31 December 2009 (9 pages)
28 April 2010Full accounts made up to 31 December 2009 (9 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 October 2009Appointment of Stephen Andrew Jones as a secretary (3 pages)
27 October 2009Appointment of Stephen Andrew Jones as a secretary (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 12/02/2009
(3 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 12/02/2009
(3 pages)
28 April 2009Full accounts made up to 31 December 2008 (9 pages)
28 April 2009Full accounts made up to 31 December 2008 (9 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
9 October 2008Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page)
9 October 2008Secretary's Change of Particulars / jennifer burton / 05/09/2008 / Surname was: burton, now: braunhofer; HouseName/Number was: , now: 8A; Street was: 8A lydden grove, now: lydden grove (1 page)
1 May 2008Full accounts made up to 31 December 2007 (9 pages)
1 May 2008Full accounts made up to 31 December 2007 (9 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
30 April 2007Accounts made up to 31 December 2006 (9 pages)
30 April 2007Full accounts made up to 31 December 2006 (9 pages)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
28 March 2006Return made up to 22/03/06; full list of members (5 pages)
28 March 2006Return made up to 22/03/06; full list of members (5 pages)
7 March 2006Full accounts made up to 31 December 2005 (9 pages)
7 March 2006Accounts made up to 31 December 2005 (9 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
24 March 2005Return made up to 22/03/05; full list of members (5 pages)
24 March 2005Return made up to 22/03/05; full list of members (5 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
9 March 2005Accounts made up to 31 December 2004 (9 pages)
9 March 2005Full accounts made up to 31 December 2004 (9 pages)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
31 March 2004Return made up to 22/03/04; full list of members (5 pages)
31 March 2004Return made up to 22/03/04; full list of members (5 pages)
6 March 2004Full accounts made up to 31 December 2003 (9 pages)
6 March 2004Accounts made up to 31 December 2003 (9 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
31 March 2003Return made up to 22/03/03; full list of members (5 pages)
31 March 2003Return made up to 22/03/03; full list of members (5 pages)
13 March 2003Full accounts made up to 31 December 2002 (9 pages)
13 March 2003Accounts made up to 31 December 2002 (9 pages)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
28 March 2002Return made up to 22/03/02; full list of members (7 pages)
28 March 2002Return made up to 22/03/02; full list of members (7 pages)
9 March 2002Full accounts made up to 31 December 2001 (9 pages)
9 March 2002Accounts made up to 31 December 2001 (9 pages)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
14 March 2001Accounts made up to 31 December 2000 (8 pages)
14 March 2001Full accounts made up to 31 December 2000 (8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
28 March 2000Return made up to 22/03/00; full list of members (11 pages)
28 March 2000Return made up to 22/03/00; full list of members (11 pages)
9 March 2000Accounts made up to 31 December 1999 (8 pages)
9 March 2000Full accounts made up to 31 December 1999 (8 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Full accounts made up to 31 December 1998 (8 pages)
12 July 1999Accounts made up to 31 December 1998 (8 pages)
6 July 1999New director appointed (4 pages)
6 July 1999New director appointed (4 pages)
31 March 1999Return made up to 22/03/99; full list of members (10 pages)
31 March 1999Return made up to 22/03/99; full list of members (10 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
18 August 1998Auditor's resignation (2 pages)
18 August 1998Auditor's resignation (2 pages)
4 August 1998Accounts made up to 31 December 1997 (8 pages)
4 August 1998Full accounts made up to 31 December 1997 (8 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director's particulars changed (1 page)
10 July 1997Full accounts made up to 31 December 1996 (7 pages)
10 July 1997Accounts made up to 31 December 1996 (7 pages)
9 April 1997Return made up to 22/03/97; full list of members (17 pages)
9 April 1997Return made up to 22/03/97; full list of members (17 pages)
17 July 1996Auditor's resignation (1 page)
17 July 1996Auditor's resignation (1 page)
10 April 1996Accounts made up to 31 December 1995 (7 pages)
10 April 1996Full accounts made up to 31 December 1995 (7 pages)
29 March 1996Return made up to 22/03/96; full list of members (8 pages)
29 March 1996Return made up to 22/03/96; full list of members (8 pages)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Director's particulars changed (2 pages)
30 May 1995Full accounts made up to 31 December 1994 (7 pages)
30 May 1995Accounts made up to 31 December 1994 (7 pages)
4 May 1995Registered office changed on 04/05/95 from: millbank tower london SW1P 4QZ (1 page)
4 May 1995Registered office changed on 04/05/95 from: millbank tower london SW1P 4QZ (1 page)
29 March 1995Return made up to 24/03/95; no change of members (6 pages)
29 March 1995Return made up to 24/03/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (249 pages)
26 September 1989Articles of association (4 pages)
26 September 1989Articles of association (4 pages)
15 October 1984Company name changed\certificate issued on 15/10/84 (2 pages)
15 October 1984Company name changed\certificate issued on 15/10/84 (2 pages)
26 February 1960Company name changed\certificate issued on 26/02/60 (2 pages)
26 February 1960Company name changed\certificate issued on 26/02/60 (2 pages)
17 January 1958Company name changed\certificate issued on 17/01/58 (2 pages)
17 January 1958Company name changed\certificate issued on 17/01/58 (2 pages)
4 October 1927Incorporation (50 pages)
4 October 1927Incorporation (50 pages)