Company NameCumberland Court Residents Association Limited
Company StatusDissolved
Company Number02804329
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Charles Maxine Silvant
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1993(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 22 September 2009)
RoleSilver Dealer
Correspondence Address65 Cumberland Court
London
W1H 7DQ
Secretary NameMr Leslie Donald Selsdon
NationalityBritish
StatusClosed
Appointed18 May 1993(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 22 September 2009)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Cumberland Court
Great Cumberland Place Marble Arch
London
W1H 7DQ
Director NameMr Leslie Donald Selsdon
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(3 years, 5 months after company formation)
Appointment Duration13 years (closed 22 September 2009)
RoleInventor
Country of ResidenceUnited Kingdom
Correspondence Address41 Cumberland Court
Great Cumberland Place Marble Arch
London
W1H 7DQ
Director NameSt Georges Properties UK Limited (Corporation)
StatusClosed
Appointed05 August 2004(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 22 September 2009)
Correspondence Address346c High Street
Chatham
Kent
ME4 4NP
Director NameMr Arvind Sarin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bealings End
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2AW
Director NameMr Leslie Donald Selsdon
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 1996)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Cumberland Court
Great Cumberland Place Marble Arch
London
W1H 7DQ
Director NameRadi Siha
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2003(10 years, 5 months after company formation)
Appointment Duration1 month (resigned 10 October 2003)
RoleCompany Director
Correspondence Address10 Portman Street
London
W1H 0NL
Secretary NameRadi Siha
NationalityBritish
StatusResigned
Appointed07 September 2003(10 years, 5 months after company formation)
Appointment Duration1 month (resigned 10 October 2003)
RoleCompany Director
Correspondence Address10 Portman Street
London
W1H 0NL
Director NameWilliam Gaunt Hammond
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 8 12 Trinity Square
London
EC3N 4AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Cumberland Court
Great Cumberland Place
City Of Westminster
London
W1H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,581
Cash£2,581

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
1 June 2009Application for striking-off (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
20 May 2008Return made up to 29/03/08; full list of members (16 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
14 April 2007Return made up to 29/03/07; no change of members (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
3 July 2006Director resigned (1 page)
31 May 2006Return made up to 29/03/06; no change of members (8 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
12 May 2005Return made up to 29/03/05; full list of members (19 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
29 April 2004Return made up to 29/03/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
20 September 2003New secretary appointed;new director appointed (2 pages)
10 April 2003Return made up to 29/03/03; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
9 April 2002Return made up to 29/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
2 April 2001Return made up to 29/03/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
25 October 2000Director resigned (1 page)
14 April 2000Return made up to 29/03/00; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
21 April 1999Accounts for a small company made up to 31 March 1998 (1 page)
7 April 1999Return made up to 29/03/99; no change of members (4 pages)
28 April 1998Return made up to 29/03/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
21 May 1997Return made up to 29/03/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
11 September 1996New director appointed (2 pages)
14 April 1996Return made up to 29/03/96; no change of members (4 pages)
14 April 1996Director resigned (1 page)
22 March 1996Accounts for a small company made up to 31 March 1995 (1 page)
12 March 1996Return made up to 29/03/95; no change of members (6 pages)
3 November 1995Registered office changed on 03/11/95 from: 6 raymond buildings london WC1R 5DA (1 page)
3 May 1995Accounts for a small company made up to 31 March 1994 (1 page)
15 June 1993Memorandum and Articles of Association (14 pages)
29 March 1993Incorporation (10 pages)