Company NameSussex Gardens (213) Limited
Company StatusDissolved
Company Number01753425
CategoryPrivate Limited Company
Incorporation Date15 September 1983(40 years, 6 months ago)
Dissolution Date16 September 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRosemarie Bernadette Katherine Carty
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(23 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 16 September 2008)
RoleChartered Surveyor
Correspondence Address108 Hambalt Road
Clapham
London
SW4 9EJ
Director NameMark McKeown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(24 years, 3 months after company formation)
Appointment Duration9 months (closed 16 September 2008)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address4b Alba Place
London
W11 1LQ
Secretary NameDracliffe Company Services Limited (Corporation)
StatusClosed
Appointed31 October 1991(8 years, 1 month after company formation)
Appointment Duration16 years, 10 months (closed 16 September 2008)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Director NameMs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 1994)
RoleHigher Executive Officer Church Commissioners
Country of ResidenceEngland
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 01 January 2005)
RoleChurch Commissioner
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMichele Anne Manders
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 February 1998)
RoleHigher Executive Officer Churc
Correspondence Address16 The Croft
Barnet
Hertfordshire
EN5 2TL
Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(14 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 July 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft 40 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMr Paul Richard Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2007)
RoleChief Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Latham Road
Twickenham
Middlesex
TW1 1BN

Location

Registered Address5 Great College Street
Westminister
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,994
Cash£50,313
Current Liabilities£10,850

Accounts

Latest Accounts24 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 March

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
11 March 2008Registered office changed on 11/03/2008 from lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page)
23 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
4 January 2008New director appointed (2 pages)
12 December 2007Return made up to 31/10/07; no change of members (7 pages)
22 July 2007Full accounts made up to 24 March 2006 (6 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
22 February 2007Return made up to 31/10/06; full list of members (9 pages)
29 December 2005Full accounts made up to 24 March 2005 (6 pages)
22 December 2005Return made up to 31/10/05; full list of members (9 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
5 January 2005Full accounts made up to 24 March 2004 (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (9 pages)
15 June 2004Return made up to 31/10/03; full list of members (8 pages)
7 January 2004Full accounts made up to 24 March 2003 (6 pages)
12 December 2002Full accounts made up to 24 March 2002 (6 pages)
6 November 2002Return made up to 31/10/02; full list of members (8 pages)
7 January 2002Full accounts made up to 24 March 2001 (6 pages)
30 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 2000Full accounts made up to 24 March 2000 (6 pages)
21 November 2000Return made up to 31/10/00; full list of members (7 pages)
10 November 1999Return made up to 31/10/99; full list of members (7 pages)
26 October 1999Full accounts made up to 24 March 1999 (6 pages)
20 January 1999Full accounts made up to 24 March 1998 (6 pages)
29 December 1998Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page)
26 November 1998Return made up to 31/10/98; no change of members (6 pages)
13 August 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
27 February 1998Full accounts made up to 24 March 1997 (9 pages)
1 December 1997Return made up to 31/10/97; full list of members (8 pages)
26 November 1996Return made up to 31/10/96; no change of members (6 pages)
16 October 1996Full accounts made up to 24 March 1996 (9 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1996Memorandum and Articles of Association (15 pages)
16 January 1996Full accounts made up to 24 March 1995 (9 pages)
14 December 1995Return made up to 31/10/95; no change of members (4 pages)