Company Name32 Quernmore Road Residents Association Limited
Company StatusDissolved
Company Number01456364
CategoryPrivate Limited Company
Incorporation Date24 October 1979(44 years, 6 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHilary Gardner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration18 years, 8 months (closed 15 December 2009)
RoleEducational Psychologist
Correspondence Address32 Quernmore Road
London
N4 4QX
Secretary NamePaul William Richard Wordley
NationalityBritish
StatusClosed
Appointed02 March 1999(19 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 15 December 2009)
RoleArt Therapist
Correspondence Address32 Quernmore Road
London
N4 4QX
Director NameAdrian Phillip Cantor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(26 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 15 December 2009)
RoleAcademic Administrator
Correspondence Address32 Quernmore Road
London
N4 4QX
Director NameFrederick Julian Stanwood
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1994)
RolePsychotherapist
Correspondence Address32 Quernmore Road
London
N4 4QX
Secretary NameFrederick Julian Stanwood
NationalityAmerican
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address32 Quernmore Road
London
N4 4QX
Director NameJonathan Philip Gainsford Campbell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 1997)
RoleSolicitor
Correspondence Address32 Quernmore Road
London
N4 4QX
Secretary NameJonathan Philip Gainsford Campbell
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 1997)
RoleSolicitor
Correspondence Address32 Quernmore Road
London
N4 4QX
Director NameWilliam John Cameron Mitchell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(18 years after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2006)
RolePsychologist
Correspondence Address32 Quernmore Road
London
N4 4QX

Location

Registered Address32 Quernmore Road
London
N4 4QX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 June 2008Return made up to 08/05/08; no change of members (7 pages)
6 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 May 2007Return made up to 08/05/07; full list of members (7 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 March 2005Return made up to 31/03/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 March 2004Return made up to 31/03/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 March 2003Return made up to 31/03/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 March 2002Return made up to 31/03/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 May 1999Return made up to 31/03/99; no change of members (6 pages)
8 May 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 January 1999New director appointed (2 pages)
6 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 April 1997Return made up to 31/03/97; full list of members (6 pages)
5 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
7 June 1995Return made up to 31/03/95; no change of members (4 pages)