Company NameDonewith No.49 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number02209851
CategoryPrivate Limited Company
Incorporation Date5 January 1988(36 years, 4 months ago)
Previous NameSpace Management Limited

Business Activity

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

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(15 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(15 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed31 July 2003(15 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr Alan Patrick Giles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 August 1992)
RoleAttorney At Law
Correspondence Address12 Colestown Street
London
SW11 3EH
Director NameNigel Henry Morrison
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 1993)
RoleCompany Director
Correspondence Address20 Onslow Gardens
London
SW7 3AL
Director NameKim David Spencer Taylor-Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 June 2002)
RoleCompany Director/Chartered Accountant
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Secretary NameKim David Spencer Taylor-Smith
NationalityBritish
StatusResigned
Appointed18 July 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Director NameWilliam Michael Cran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 1999)
RoleCompany Director
Correspondence Address16 Ashleigh Dale
Birkby
Huddersfield
West Yorkshire
HD2 2DL
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH

Location

Registered Address8-9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 August 2005Dissolved (1 page)
26 May 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 August 2004Declaration of solvency (3 pages)
12 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2004Return made up to 18/07/04; full list of members (7 pages)
1 June 2004Company name changed space management LIMITED\certificate issued on 01/06/04 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 September 2003New director appointed (6 pages)
10 September 2003New director appointed (5 pages)
21 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Return made up to 18/07/03; full list of members (7 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page)
4 August 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
10 July 2002Director resigned (1 page)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
17 August 2001Return made up to 18/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
19 February 2001Registered office changed on 19/02/01 from: warwick house 35 spring road hall green birmingham B11 3EA (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
1 August 2000Return made up to 18/07/00; full list of members (7 pages)
10 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
29 December 1999Director resigned (1 page)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 September 1999New secretary appointed;new director appointed (3 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New director appointed (3 pages)
8 September 1999Director resigned (1 page)
10 August 1999Return made up to 18/07/99; full list of members (12 pages)
18 May 1999Company name changed midtown properties LIMITED\certificate issued on 19/05/99 (2 pages)
8 January 1999Registered office changed on 08/01/99 from: spring grove mills linthwaite huddersfield west yorkshire HD7 5QG (1 page)
3 August 1998Return made up to 18/07/98; full list of members (10 pages)
31 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 July 1998New director appointed (3 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 July 1997Return made up to 18/07/97; full list of members (9 pages)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 August 1996Return made up to 18/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 July 1995Return made up to 18/07/95; full list of members (6 pages)
26 September 1994Full accounts made up to 31 March 1994 (8 pages)
1 February 1994Full accounts made up to 31 March 1993 (9 pages)
15 February 1993Director resigned (2 pages)
31 January 1993Full accounts made up to 31 March 1992 (11 pages)
6 January 1993Declaration of satisfaction of mortgage/charge (1 page)
13 October 1992Registered office changed on 13/10/92 from: 37 ixworth place london SW3 3QH (1 page)
25 August 1992Director resigned;new director appointed (2 pages)
24 June 1992Declaration of satisfaction of mortgage/charge (1 page)
15 May 1992Full accounts made up to 31 March 1991 (13 pages)
22 July 1991Full accounts made up to 31 March 1990 (13 pages)
25 February 1991Director resigned (2 pages)
28 November 1990Director resigned;new director appointed (3 pages)
16 November 1990Return made up to 17/10/90; full list of members (11 pages)
11 June 1990Particulars of mortgage/charge (3 pages)
24 May 1990Registered office changed on 24/05/90 from: 3,logan place, london, W8 6QN (1 page)
4 May 1990Full accounts made up to 31 March 1989 (12 pages)
9 January 1990Declaration of satisfaction of mortgage/charge (1 page)
19 October 1989Statement of affairs (21 pages)
18 October 1989Particulars of mortgage/charge (3 pages)
13 October 1989Director resigned;new director appointed (3 pages)
31 August 1989Return made up to 18/07/89; full list of members (13 pages)
16 August 1989Particulars of mortgage/charge (3 pages)
14 August 1989Particulars of mortgage/charge (3 pages)
15 July 1988Particulars of mortgage/charge (9 pages)
22 April 1988Registered office changed on 22/04/88 from: 128 victoria street london EC4P 4JX (1 page)
13 April 1988Particulars of mortgage/charge (7 pages)
24 March 1988Wd 19/02/88 ad 05/02/88--------- £ si [email protected]=338 £ ic 2/340 (2 pages)
24 March 1988Wd 19/02/88 pd 05/02/88--------- £ si 2@1 (1 page)
24 March 1988S-div conve (1 page)
24 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
24 March 1988Nc inc already adjusted (1 page)
3 March 1988Company name changed codethrow LIMITED\certificate issued on 26/02/88 (2 pages)
29 February 1988Registered office changed on 29/02/88 from: 2 baches street london N1 6UB (1 page)
29 February 1988Director resigned;new director appointed (3 pages)
24 February 1988Director resigned;new director appointed (5 pages)
15 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 January 1988Incorporation (12 pages)