Company Name73 New George Street Limited
Company StatusDissolved
Company Number01386161
CategoryPrivate Limited Company
Incorporation Date30 August 1978(45 years, 8 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusClosed
Appointed07 April 1998(19 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed06 September 2001(23 years after company formation)
Appointment Duration5 years, 11 months (closed 07 August 2007)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Director NameWilliam Mathieson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address14 Quickswood
Primrose Hill
London
NW3 3SE
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(14 years, 10 months after company formation)
Appointment Duration9 years (resigned 08 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaidirin Rua
Camden Road
Bexley
Kent
DA5 3NP
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(19 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(27 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP

Location

Registered Address5 Strand
London
WC2N 5AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£350

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
9 March 2007Application for striking-off (1 page)
20 September 2006Director resigned (1 page)
2 August 2006Return made up to 12/07/06; full list of members (6 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 December 2005New director appointed (5 pages)
14 December 2005Director resigned (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 July 2004Director resigned (1 page)
15 July 2004Return made up to 12/07/04; full list of members (6 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 July 2003Return made up to 12/07/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Director's particulars changed (1 page)
22 July 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
18 September 2001New director appointed (4 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 July 2001Return made up to 12/07/01; full list of members (5 pages)
30 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 August 2000Return made up to 12/07/00; full list of members (5 pages)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1999Return made up to 12/07/99; full list of members (5 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 July 1999Accounts made up to 31 March 1999 (3 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
28 July 1998New director appointed (4 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 August 1996Secretary's particulars changed (1 page)
2 August 1996Return made up to 12/07/96; full list of members (8 pages)
7 March 1996Director's particulars changed (2 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)