Company NameDormant Company 02747738 Limited
Company StatusDissolved
Company Number02747738
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameRobert Irving + Burns Management Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Damien Spencer Field
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2006(13 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 27 November 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address49 Friars Avenue
London
N20 0XG
Director NameMr Geoffrey Burns
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 The Green
Southgate
London
N14 7AB
Director NameMr Robert Serlin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleLescliffe Investments Ltd Hurr
Correspondence Address6 Norfolk Crescent
London
W2 2PQ
Director NameMr Irving Howard Brecker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address27c Elsworthy Road
Hampstead
London
NW3 3BT
Secretary NameMr Geoffrey Burns
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 The Green
Southgate
London
N14 7AB
Secretary NameMr Irving Howard Brecker
NationalityBritish
StatusResigned
Appointed19 September 2006(14 years after company formation)
Appointment Duration9 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27c Elsworthy Road
Hampstead
London
NW3 3BT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1Margaret Street Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£484,597
Cash£415,758
Current Liabilities£258,947

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (3 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
15 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
(3 pages)
2 October 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
28 February 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
28 February 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
17 February 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
17 February 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 February 2016Termination of appointment of Irving Howard Brecker as a secretary on 18 December 2015 (1 page)
23 February 2016Termination of appointment of Irving Howard Brecker as a secretary on 18 December 2015 (1 page)
23 February 2016Termination of appointment of Irving Howard Brecker as a director on 18 December 2015 (1 page)
23 February 2016Termination of appointment of Irving Howard Brecker as a director on 18 December 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 900
(5 pages)
6 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 900
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 900
(5 pages)
6 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 900
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 900
(5 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 900
(5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
21 September 2011Secretary's details changed for Mr Irving Howard Brecker on 16 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Irving Howard Brecker on 16 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Irving Howard Brecker on 16 September 2011 (2 pages)
21 September 2011Secretary's details changed for Mr Irving Howard Brecker on 16 September 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 September 2009Return made up to 16/09/09; full list of members (4 pages)
28 September 2009Return made up to 16/09/09; full list of members (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 October 2008Return made up to 16/09/08; full list of members (4 pages)
2 October 2008Return made up to 16/09/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from the exchange haslucks green road shirley solihull west midlands B90 2EL (1 page)
9 June 2008Registered office changed on 09/06/2008 from the exchange haslucks green road shirley solihull west midlands B90 2EL (1 page)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 September 2007Return made up to 16/09/07; full list of members (2 pages)
27 September 2007Return made up to 16/09/07; full list of members (2 pages)
23 July 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
23 July 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 February 2007Return made up to 16/09/06; full list of members; amend (5 pages)
22 February 2007Return made up to 16/09/06; full list of members; amend (5 pages)
30 October 2006Return made up to 16/09/06; full list of members (5 pages)
30 October 2006Return made up to 16/09/06; full list of members (5 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: farley court allsop place london NW1 5LG (1 page)
2 October 2006Registered office changed on 02/10/06 from: farley court allsop place london NW1 5LG (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 November 2005Return made up to 16/09/05; full list of members (7 pages)
24 November 2005Return made up to 16/09/05; full list of members (7 pages)
20 September 2004Return made up to 16/09/04; full list of members (7 pages)
20 September 2004Return made up to 16/09/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 January 2004Return made up to 16/09/03; full list of members (7 pages)
5 January 2004Return made up to 16/09/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
28 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 October 2001Return made up to 16/09/01; full list of members (7 pages)
16 October 2001Return made up to 16/09/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
28 September 2000Return made up to 16/09/00; full list of members (7 pages)
28 September 2000Return made up to 16/09/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
18 October 1999Return made up to 16/09/99; full list of members (6 pages)
18 October 1999Return made up to 16/09/99; full list of members (6 pages)
26 February 1999Full accounts made up to 31 July 1998 (9 pages)
26 February 1999Full accounts made up to 31 July 1998 (9 pages)
9 October 1998Return made up to 16/09/98; no change of members (4 pages)
9 October 1998Return made up to 16/09/98; no change of members (4 pages)
26 February 1998Full accounts made up to 31 July 1997 (9 pages)
26 February 1998Full accounts made up to 31 July 1997 (9 pages)
13 October 1997Return made up to 16/09/97; no change of members (4 pages)
13 October 1997Return made up to 16/09/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 July 1996 (9 pages)
3 June 1997Full accounts made up to 31 July 1996 (9 pages)
13 November 1996Return made up to 16/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Return made up to 16/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1996Full accounts made up to 31 July 1995 (9 pages)
24 May 1996Full accounts made up to 31 July 1995 (9 pages)
21 September 1995Return made up to 16/09/95; no change of members (4 pages)
21 September 1995Return made up to 16/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
3 December 1993Ad 31/07/93--------- £ si 900@1=900 £ ic 2/902 (2 pages)
3 December 1993Ad 31/07/93--------- £ si 900@1=900 £ ic 2/902 (2 pages)
16 September 1992Incorporation (16 pages)
16 September 1992Incorporation (16 pages)