Company NameMead Residents Association Limited
Company StatusDissolved
Company Number02505139
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Robert Eden
NationalityBritish
StatusClosed
Appointed17 February 2004(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 15 November 2005)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address1 Linfield Close
Hendon
London
NW4 1BZ
Director NameMr Paul Robert Eden
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(14 years, 5 months after company formation)
Appointment Duration1 year (closed 15 November 2005)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address1 Linfield Close
Hendon
London
NW4 1BZ
Director NameAvtansini Nath
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration4 years (resigned 19 June 1996)
RoleManager
Correspondence AddressThe Orchard 9 The Village
Orton Longueville
Peterborough
PE2 7DN
Director NameMartin James Wilder
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration4 years (resigned 19 June 1996)
RoleChartered Accountant
Correspondence Address44 Gascony Avenue
London
NW6 4NA
Secretary NameMartin James Wilder
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration4 years (resigned 19 June 1996)
RoleCompany Director
Correspondence Address44 Gascony Avenue
London
NW6 4NA
Director NameMrs Jane Anne Spicer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 08 November 2004)
RoleTeacher
Country of ResidenceEngland
Correspondence Address38 Fitzalan Road
Finchley
London
N3 3PD
Director NameMr Philip William Spicer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 08 November 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Fitzalan Road
London
N3 3PD
Secretary NameMrs Jane Anne Spicer
NationalityBritish
StatusResigned
Appointed19 June 1996(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 08 November 2004)
RoleTeacher
Country of ResidenceEngland
Correspondence Address38 Fitzalan Road
Finchley
London
N3 3PD

Location

Registered AddressC/O Curry Popeck Solicitors
87 Wimpole Street
London
W1G 9RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Application for striking-off (1 page)
15 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 140 kilburn high road london NW6 4JD (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Secretary resigned;director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned;director resigned (1 page)
17 August 2004Return made up to 22/05/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
2 June 2003Return made up to 22/05/03; full list of members (7 pages)
14 June 2002Return made up to 22/05/02; full list of members (7 pages)
7 June 2002Accounts for a dormant company made up to 31 May 2002 (3 pages)
17 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
24 May 2001Return made up to 22/05/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
28 July 2000Return made up to 22/05/00; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
23 June 1999Return made up to 22/05/99; full list of members (6 pages)
29 June 1998Return made up to 22/05/98; no change of members (4 pages)
18 June 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
5 June 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
27 May 1997Return made up to 22/05/97; no change of members (4 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
19 August 1996Return made up to 24/06/96; full list of members (8 pages)
1 August 1996New secretary appointed;new director appointed (2 pages)
18 July 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
22 June 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)