Company NameMajortown (1989) Limited
Company StatusDissolved
Company Number02427373
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 7 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameMajortown Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBrenda Leon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed10 November 2005(16 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 09 October 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Upper Richmond Road West
London
SW14 8QS
Secretary NameRHP Accountancy Ltd (Corporation)
StatusClosed
Appointed09 November 2005(16 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 09 October 2018)
Correspondence Address7 Ellison Road
London
SW13 0AD
Director NameFrederick Madden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 March 1995)
RoleFinancial Consultant
Correspondence Address9b St Aidans Road
East Dulwich
London
SE22 0RP
Secretary NameKatherine Ann Poulter
NationalityBritish
StatusResigned
Appointed28 September 1992(3 years after company formation)
Appointment Duration13 years, 1 month (resigned 09 November 2005)
RoleCompany Director
Correspondence Address21 Welbeck Street
London
W1M 7PG
Director NameDavid Hare
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1995(5 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 August 2005)
RoleProperty Manager
Correspondence Address10 Long Street
Atherstone
Warwickshire
CV9 1AX
Director NameMichael Leon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(15 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 November 2005)
RoleConsultant
Correspondence Address245 Upper Richmond Road West
London
SW14 8QS
Director NameLSG Corporate Services Limited (Corporation)
StatusResigned
Appointed28 October 2009(20 years, 1 month after company formation)
Appointment Duration8 years (resigned 06 November 2017)
Correspondence AddressClearwater House 4-7 Manchester Street
London
W1U 3AE

Location

Registered AddressBritannia House
Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Kingley Properties LTD
99.00%
Ordinary
1 at £1Michael Leon
1.00%
Ordinary

Financials

Year2014
Net Worth-£34
Current Liabilities£50,114

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

3 May 1990Delivered on: 16 May 1990
Persons entitled: Kleinwart Benson LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 durham terrace london W2 floating charge over. Undertaking and all property and assets.
Outstanding

Filing History

23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
21 December 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
21 December 2017Termination of appointment of Lsg Corporate Services Limited as a director on 6 November 2017 (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to Britannia House Glenthorne Road London W6 0LH on 19 December 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 June 2015Registered office address changed from Clearwater House 4-7 Manchester Stree London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 24 June 2015 (1 page)
11 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
7 February 2011Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
4 February 2011Secretary's details changed for Rhp Accountancy Ltd on 1 October 2009 (2 pages)
4 February 2011Secretary's details changed for Rhp Accountancy Ltd on 1 October 2009 (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 February 2010Appointment of Lsg Corporate Services Limited as a director (2 pages)
25 February 2010Registered office address changed from 245 Upper Richmond Road West London SW14 8QS on 25 February 2010 (2 pages)
10 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 July 2009Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
7 July 2009Return made up to 28/09/08; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2007Variation order (3 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (1 page)
27 September 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
25 October 2005Ad 01/04/00--------- £ si 100@1=100 £ ic 101/201 (2 pages)
25 October 2005Registered office changed on 25/10/05 from: park business centre kilburn park road london NW6 5LF (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Restoration by order of the court (3 pages)
18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: 21 welbeck street london W1M 7PG (1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002Restoration by order of the court (2 pages)
20 March 2002Ad 20/03/95--------- £ si 1@1=1 £ ic 100/101 (2 pages)
20 March 2002Company name changed majortown LIMITED\certificate issued on 20/03/02 (2 pages)
20 March 2002New director appointed (2 pages)
3 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
11 February 1997First Gazette notice for compulsory strike-off (1 page)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
18 April 1995First Gazette notice for compulsory strike-off (1 page)
24 March 1994Return made up to 28/09/92; full list of members (6 pages)
24 March 1994Return made up to 28/09/93; no change of members (4 pages)
9 June 1993Full accounts made up to 31 March 1990 (8 pages)
9 June 1993Full accounts made up to 31 March 1991 (8 pages)
4 May 1993First Gazette notice for compulsory strike-off (1 page)
30 April 1993Strike-off action suspended (1 page)
24 December 1992Director resigned;new director appointed (2 pages)
16 May 1990Particulars of mortgage/charge (3 pages)
8 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1989Registered office changed on 31/10/89 from: classic house 174/180 old street london EC1V 9BP (1 page)
28 September 1989Incorporation (15 pages)
28 September 1989Certificate of incorporation (1 page)