Company NameHouse Stabilisation (London) Limited
Company StatusDissolved
Company Number02663891
CategoryPrivate Limited Company
Incorporation Date19 November 1991(32 years, 5 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSuzanne Helene Boardman
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(1 day after company formation)
Appointment Duration11 years, 11 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address150 Upper Richmond Road
Richmond
Sw14
Secretary NameSummerlee Loaporn
NationalityThai
StatusClosed
Appointed19 June 1998(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address1 Hereford Road
London
W3
Director NameTimothy David Lyle Boardman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1993)
RoleCompany Director
Correspondence AddressKromme House
The Green
Richmond
Surrey
TW9 1QQ
Secretary NameSuzanne Helene Boardman
NationalityBritish
StatusResigned
Appointed20 November 1991(1 day after company formation)
Appointment Duration2 years (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressKromme House
The Green
Richmond
Surrey
Tw9
Secretary NameMiss Georgina Anne Boardman
NationalityBritish
StatusResigned
Appointed26 January 1993(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 April 1993)
RoleSecretary
Correspondence Address5 Station Road
Hampton Wick
Kingston
Surrey
KT1 4HG
Secretary NamePhyllis Mary Funnell
NationalityBritish
StatusResigned
Appointed11 April 1993(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address150 Upper Richmond Road
Richmond
Surrey
Sw14
Director NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1991(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1991(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressWyvern House
1 Church Road
Great Bookham
Surrey
KT23 3PD
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Current Liabilities£4,499

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
25 February 2002Return made up to 19/11/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 November 2000Return made up to 19/11/00; full list of members (6 pages)
20 March 2000Return made up to 19/11/99; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 December 1998Return made up to 19/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 July 1998New secretary appointed (2 pages)
30 December 1997Return made up to 19/11/97; no change of members (4 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1996Return made up to 19/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1994 (8 pages)