Company Name138 Sutherland Avenue (MV) Management Company Limited
Company StatusDissolved
Company Number01938842
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 1985(38 years, 8 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

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 NamePhilip Howard Adler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(22 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 03 February 2015)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address25 City Road
London
EC1Y 1AR
Secretary NameAnnabelle Jane Adler
NationalityBritish
StatusClosed
Appointed11 February 2008(22 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address25 City Road
London
EC1Y 1AR
Director NameWerner Aeberhard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish & Swiss
StatusResigned
Appointed11 May 1992(6 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressFlat 3 138 Sutherland Avenue
London
W9 1HP
Director NameVirginia Helen Jones
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 May 2007)
RoleSecretary
Correspondence Address138 Sutherland Avenue
London
W9 1HP
Director NameRoger Denis Lynn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
138 Sutherland Avenue
London
W9 1HP
Director NameDianne Bright Manning
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1992(6 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 April 1992)
RoleHousewife
Correspondence Address138 Sutherland Avenue
London
W9 1HP
Secretary NameMichael John West
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address138 Sutherland Avenue
London
W9 1HP
Secretary NameWerner Aeberhard
NationalityBritish & Swiss
StatusResigned
Appointed01 May 2007(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2009)
RoleCompany Director
Correspondence AddressFlat 3 138 Sutherland Avenue
London
W9 1HP

Location

Registered Address25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,660
Cash£2,013
Current Liabilities£1,058

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
27 May 2014Restoration by order of the court (4 pages)
27 May 2014Restoration by order of the court (4 pages)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011Application to strike the company off the register (3 pages)
12 August 2011Application to strike the company off the register (3 pages)
10 September 2010Registered office address changed from 18 Hand Court London WC1V 6JF England on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 18 Hand Court London WC1V 6JF England on 10 September 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Registered office address changed from 138 Sutherland Avenue London W9 1HP on 28 June 2010 (1 page)
28 June 2010Annual return made up to 1 June 2010 no member list (2 pages)
28 June 2010Annual return made up to 1 June 2010 no member list (2 pages)
28 June 2010Director's details changed for Philip Howard Adler on 1 June 2010 (2 pages)
28 June 2010Registered office address changed from 138 Sutherland Avenue London W9 1HP on 28 June 2010 (1 page)
28 June 2010Secretary's details changed for Annabelle Jane Adler on 1 June 2010 (1 page)
28 June 2010Secretary's details changed for Annabelle Jane Adler on 1 June 2010 (1 page)
28 June 2010Director's details changed for Philip Howard Adler on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 no member list (2 pages)
28 June 2010Secretary's details changed for Annabelle Jane Adler on 1 June 2010 (1 page)
28 June 2010Director's details changed for Philip Howard Adler on 1 June 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 June 2009Annual return made up to 12/05/09 (2 pages)
24 June 2009Appointment terminated secretary werner aeberhard (1 page)
24 June 2009Appointment terminated secretary werner aeberhard (1 page)
24 June 2009Annual return made up to 12/05/09 (2 pages)
11 June 2008Annual return made up to 01/06/08 (2 pages)
11 June 2008Annual return made up to 01/06/08 (2 pages)
6 March 2008Appointment terminated director roger lynn (1 page)
6 March 2008Appointment terminated director roger lynn (1 page)
6 March 2008Appointment terminated director werner aeberhard (1 page)
6 March 2008Appointment terminated director werner aeberhard (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Annual return made up to 11/05/07
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 June 2007Annual return made up to 11/05/07
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 June 2007New secretary appointed (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
30 June 2006Annual return made up to 11/05/06 (4 pages)
30 June 2006Annual return made up to 11/05/06 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
3 June 2005Annual return made up to 11/05/05 (4 pages)
3 June 2005Annual return made up to 11/05/05 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
10 June 2004Annual return made up to 11/05/04 (4 pages)
10 June 2004Annual return made up to 11/05/04 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
28 May 2003Annual return made up to 11/05/03 (4 pages)
28 May 2003Annual return made up to 11/05/03 (4 pages)
24 May 2002Annual return made up to 11/05/02 (4 pages)
24 May 2002Annual return made up to 11/05/02 (4 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
31 May 2001Annual return made up to 11/05/01 (4 pages)
31 May 2001Annual return made up to 11/05/01 (4 pages)
26 July 2000Annual return made up to 11/05/00 (4 pages)
26 July 2000 (1 page)
26 July 2000 (1 page)
26 July 2000Annual return made up to 11/05/00 (4 pages)
15 June 1999Annual return made up to 11/05/99 (4 pages)
15 June 1999Annual return made up to 11/05/99 (4 pages)
29 March 1999 (1 page)
29 March 1999 (1 page)
7 September 1998 (1 page)
7 September 1998 (1 page)
24 May 1998Annual return made up to 11/05/98 (4 pages)
24 May 1998Annual return made up to 11/05/98 (4 pages)
29 May 1997Annual return made up to 11/05/97 (4 pages)
29 May 1997 (1 page)
29 May 1997 (1 page)
29 May 1997Annual return made up to 11/05/97 (4 pages)
25 May 1996Annual return made up to 11/05/96 (4 pages)
25 May 1996Annual return made up to 11/05/96 (4 pages)
23 January 1996 (1 page)
23 January 1996 (1 page)
23 January 1996Amended accounts made up to 31 December 1994 (1 page)
23 January 1996Amended accounts made up to 31 December 1994 (1 page)
26 September 1995 (1 page)
26 September 1995 (1 page)