Company NameProcess Developments Limited
Company StatusDissolved
Company Number00855194
CategoryPrivate Limited Company
Incorporation Date26 July 1965(58 years, 9 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Sarah Jane Obeney
NationalityBritish
StatusClosed
Appointed01 July 1994(28 years, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Madeira Road
Holland On Sea
Essex
CO15 5NF
Director NameMrs Sarah Jane Obeney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(42 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 02 August 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address92 Madeira Road
Holland On Sea
Essex
CO15 5NF
Director NameMr John Anthony Kalman
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(25 years, 6 months after company formation)
Appointment Duration19 years (resigned 23 February 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address51 Compayne Gardens
London
NW6 3DB
Director NameDr Peter Gabor Kalman
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(25 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2010)
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence Address51 Compayne Gardens
London
NW6 3DB
Secretary NameIrene Kalman
NationalityBritish
StatusResigned
Appointed31 January 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 1994)
RoleCompany Director
Correspondence Address51 Compayne Gardens
London
NW6 3DB

Location

Registered Address73 Wimpole Street
Marylebone
London
W1G 8AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,670,556
Cash£908,669
Current Liabilities£9,681

Accounts

Latest Accounts10 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End10 August

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Application to strike the company off the register (3 pages)
11 April 2011Application to strike the company off the register (3 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(4 pages)
3 March 2011Termination of appointment of Peter Kalman as a director (1 page)
3 March 2011Termination of appointment of Peter Kalman as a director (1 page)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(4 pages)
9 November 2010Total exemption full accounts made up to 10 August 2010 (12 pages)
9 November 2010Total exemption full accounts made up to 10 August 2010 (12 pages)
23 February 2010Termination of appointment of John Kalman as a director (1 page)
23 February 2010Termination of appointment of John Kalman as a director (1 page)
18 February 2010Total exemption small company accounts made up to 10 August 2009 (11 pages)
18 February 2010Total exemption small company accounts made up to 10 August 2009 (11 pages)
2 February 2010Director's details changed for Sarah Jane Obeney on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Sarah Jane Obeney on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Sarah Jane Obeney on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 April 2009Total exemption full accounts made up to 10 August 2008 (11 pages)
5 April 2009Total exemption full accounts made up to 10 August 2008 (11 pages)
17 March 2009Return made up to 31/01/09; full list of members (4 pages)
17 March 2009Return made up to 31/01/09; full list of members (4 pages)
15 April 2008Director appointed sarah jane obeney (2 pages)
15 April 2008Director appointed sarah jane obeney (2 pages)
29 March 2008Total exemption full accounts made up to 10 August 2007 (11 pages)
29 March 2008Total exemption full accounts made up to 10 August 2007 (11 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
21 March 2007Total exemption full accounts made up to 10 August 2006 (11 pages)
21 March 2007Total exemption full accounts made up to 10 August 2006 (11 pages)
1 March 2007Return made up to 31/01/07; full list of members (7 pages)
1 March 2007Registered office changed on 01/03/07 from: 2 fitzhardinge street london W1H 6EE (1 page)
1 March 2007Registered office changed on 01/03/07 from: 2 fitzhardinge street london W1H 6EE (1 page)
1 March 2007Return made up to 31/01/07; full list of members (7 pages)
11 April 2006Total exemption full accounts made up to 10 August 2005 (11 pages)
11 April 2006Total exemption full accounts made up to 10 August 2005 (11 pages)
16 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2006Return made up to 31/01/06; full list of members (7 pages)
9 March 2005Total exemption full accounts made up to 10 August 2004 (11 pages)
9 March 2005Total exemption full accounts made up to 10 August 2004 (11 pages)
1 March 2005Return made up to 31/01/05; full list of members (7 pages)
1 March 2005Return made up to 31/01/05; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 10 August 2003 (11 pages)
9 March 2004Total exemption full accounts made up to 10 August 2003 (11 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
17 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Total exemption full accounts made up to 10 August 2002 (11 pages)
23 December 2002Total exemption full accounts made up to 10 August 2002 (11 pages)
12 April 2002Total exemption full accounts made up to 10 August 2001 (9 pages)
12 April 2002Total exemption full accounts made up to 10 August 2001 (9 pages)
27 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
17 April 2001Full accounts made up to 10 August 2000 (10 pages)
17 April 2001Full accounts made up to 10 August 2000 (10 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
15 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Full accounts made up to 10 August 1999 (10 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Full accounts made up to 10 August 1999 (10 pages)
16 March 1999Full accounts made up to 10 August 1998 (10 pages)
16 March 1999Full accounts made up to 10 August 1998 (10 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
17 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 February 1998Full accounts made up to 10 August 1997 (10 pages)
17 February 1998Full accounts made up to 10 August 1997 (10 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 March 1997Full accounts made up to 10 August 1996 (11 pages)
12 March 1997Full accounts made up to 10 August 1996 (11 pages)
13 February 1997Return made up to 31/01/97; no change of members (4 pages)
13 February 1997Return made up to 31/01/97; no change of members (4 pages)
27 February 1996Return made up to 31/01/96; full list of members (6 pages)
27 February 1996Return made up to 31/01/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 10 August 1995 (11 pages)
8 December 1995Accounts for a small company made up to 10 August 1995 (11 pages)