Company NameLondon Residential Limited
Company StatusDissolved
Company Number02474256
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)
Dissolution Date5 April 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameAnna Charlotta Gherson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(2 years after company formation)
Appointment Duration13 years, 1 month (closed 05 April 2005)
RoleCompany Director
Correspondence Address41a Elsworthy Road
London
NW3 3BT
Secretary NameCarmel Carey
NationalityBritish
StatusClosed
Appointed24 February 1997(7 years after company formation)
Appointment Duration8 years, 1 month (closed 05 April 2005)
RoleAdministration Manager
Correspondence Address73d Warrington Crescent
Maida Vale
London
W9 1EJ
Director NameDenise Hilary Peters
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 1994)
RoleProperty Consultant
Correspondence Address4 Belsize Road
London
NW6 4RD
Secretary NameAnna Charlotta Gherson
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration5 years (resigned 24 February 1997)
RoleCompany Director
Correspondence Address41a Elsworthy Road
London
NW3 3BT

Location

Registered Address17 Pennine Parade
Pennine Drive
London
NW2 1NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,364
Current Liabilities£2,364

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
11 November 2004Application for striking-off (1 page)
17 May 2004Return made up to 26/02/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 March 2003Return made up to 26/02/03; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 March 2002Return made up to 26/02/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 March 2001Return made up to 26/02/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 May 2000Return made up to 26/02/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 April 1999Return made up to 26/02/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 March 1998Return made up to 26/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 April 1997New secretary appointed (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 May 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 May 1995Return made up to 26/02/95; no change of members (4 pages)
26 February 1990Incorporation (18 pages)