Company Name4 Upper Addison Gardens Management Company Limited
Company StatusDissolved
Company Number02583097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 1991(33 years, 2 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameChristopher Pahljina
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian British
StatusClosed
Appointed11 December 1996(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 15 February 2005)
RoleLawyer
Correspondence Address37 Brookfield Road
London
W4 1DE
Secretary NameChristopher Pahljina
NationalityAustralian British
StatusClosed
Appointed12 October 1998(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address37 Brookfield Road
London
W4 1DE
Director NamePepica Pahljina
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed11 January 2000(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 15 February 2005)
RoleStockbroker
Correspondence Address4 Upper Addison Gardens
London
W14 8AL
Director NameMrs Ann Patricia Thompson
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleFarmer
Correspondence Address39 St Johns Avenue
Kidderminster
Worcestershire
DY11 6AU
Director NameMr Jonathon Michael Adrian Thompson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RolePhysician And Writer
Correspondence Address36 Great Percy Street
London
WC1X 9QR
Secretary NameMrs Ann Patricia Thompson
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address39 St Johns Avenue
Kidderminster
Worcestershire
DY11 6AU
Director NameOlimpia Pallavicino Mossi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed21 August 1992(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 January 2000)
RoleCompany Director
Correspondence AddressLower Maisonette
4 Upper Addison Gardens
London
W14 8AL
Director NameRoss Kirkpatrick Stephenson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 1996)
RoleCompany Director
Correspondence Address4 Upper Addison Gardens
London
W14 8AL
Director NamePatrick Thomas Scanlan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(7 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 March 1999)
RoleProperty Consultant
Correspondence Address4 Upper Addison Gardens
London
W14 8AL

Location

Registered Address4 Upper Addison Gardens
London
W14 8AL
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£1

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
17 September 2004Application for striking-off (1 page)
17 March 2004Annual return made up to 15/02/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
25 February 2003Annual return made up to 15/02/03 (4 pages)
25 November 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
8 March 2002Annual return made up to 15/02/02 (3 pages)
18 October 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
27 February 2001Annual return made up to 15/02/01 (3 pages)
25 October 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Annual return made up to 15/02/00
  • 363(288) ‐ Director resigned
(3 pages)
30 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
23 November 1999Director resigned (1 page)
15 February 1999Annual return made up to 15/02/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998Registered office changed on 22/12/98 from: 10 new square lincoln's inn london WC2A 3QG (1 page)
7 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
17 February 1998Annual return made up to 15/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Annual return made up to 15/02/97 (4 pages)
12 March 1997Director resigned (1 page)
24 December 1996Accounts for a dormant company made up to 28 February 1996 (4 pages)
1 March 1996Annual return made up to 15/02/96 (4 pages)
27 November 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)