Company NameResthome Limited
Company StatusDissolved
Company Number02376211
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameDurstray Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSidney George Marler
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(2 years after company formation)
Appointment Duration21 years, 4 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBethany Lodge Latimer Road
Monken Hadley
Barnet
Hertfordshire
EN5 5NU
Director NameJoyce Florence Marler
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(3 years after company formation)
Appointment Duration20 years, 4 months (closed 28 August 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBethany Lodge Latimer Road
Monken Hadley
Barnet
Hertfordshire
EN5 5NU
Secretary NameJoyce Florence Marler
NationalityBritish
StatusClosed
Appointed26 April 1992(3 years after company formation)
Appointment Duration20 years, 4 months (closed 28 August 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBethany Lodge Latimer Road
Monken Hadley
Barnet
Hertfordshire
EN5 5NU
Director NameMr Zulfikar Alimohamed Merali
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration1 year (resigned 26 April 1992)
RoleCompany Director
Correspondence Address71 Rydens Road
Walton On Thames
Surrey
KT12 3AL
Secretary NameMr Azim Tharani
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration1 year (resigned 26 April 1992)
RoleCompany Director
Correspondence AddressAshwood 46 The Drive
Rickmansworth
Hertfordshire
WD3 4EB

Location

Registered Address2 Old Court Mews
311a Chase Road
Southgate
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£14,439
Cash£9,860
Current Liabilities£21

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
3 May 2012Application to strike the company off the register (3 pages)
3 May 2012Application to strike the company off the register (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1,000
(5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1,000
(5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Director's details changed for Sidney George Marler on 26 April 2010 (2 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Joyce Florence Marler on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Sidney George Marler on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Joyce Florence Marler on 26 April 2010 (2 pages)
8 February 2010Registered office address changed from 36 Woodville Road Barnet Hertfordshire EN5 5HA on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 36 Woodville Road Barnet Hertfordshire EN5 5HA on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 36 Woodville Road Barnet Hertfordshire EN5 5HA on 8 February 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Return made up to 26/04/09; full list of members (4 pages)
4 June 2009Return made up to 26/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Return made up to 26/04/08; full list of members (4 pages)
6 January 2009Return made up to 26/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007Return made up to 26/04/07; full list of members (2 pages)
10 August 2007Return made up to 26/04/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2006Return made up to 26/04/06; full list of members (2 pages)
20 June 2006Return made up to 26/04/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Return made up to 26/04/05; full list of members (7 pages)
15 August 2005Return made up to 26/04/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 26/04/04; full list of members (7 pages)
27 April 2004Return made up to 26/04/04; full list of members (7 pages)
10 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
10 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
4 September 2003Return made up to 26/04/03; full list of members (7 pages)
4 September 2003Return made up to 26/04/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 July 2002Return made up to 26/04/02; full list of members (7 pages)
24 July 2002Return made up to 26/04/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
16 June 2001Return made up to 26/04/01; full list of members (6 pages)
16 June 2001Return made up to 26/04/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 July 2000Return made up to 26/04/00; full list of members (6 pages)
6 July 2000Return made up to 26/04/00; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 1 October 1998 (4 pages)
20 June 1999Accounts for a small company made up to 1 October 1998 (4 pages)
20 June 1999Accounts for a small company made up to 1 October 1998 (4 pages)
17 June 1999Return made up to 26/04/99; change of members (6 pages)
17 June 1999Return made up to 26/04/99; change of members (6 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 May 1998Return made up to 26/04/98; full list of members (6 pages)
28 May 1998Return made up to 26/04/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 May 1997Return made up to 26/04/97; no change of members (4 pages)
28 May 1997Return made up to 26/04/97; no change of members (4 pages)
28 May 1997Full accounts made up to 30 September 1996 (15 pages)
28 May 1997Full accounts made up to 30 September 1996 (15 pages)
23 July 1996Return made up to 26/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 July 1996Return made up to 26/04/96; no change of members (4 pages)
10 July 1996Full accounts made up to 30 September 1995 (16 pages)
10 July 1996Full accounts made up to 30 September 1995 (16 pages)
24 June 1996Registered office changed on 24/06/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
24 June 1996Registered office changed on 24/06/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
28 April 1995Return made up to 26/04/95; full list of members (6 pages)
28 April 1995Return made up to 26/04/95; full list of members (12 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)