Company Name91 Clarendon Road Residents Association Limited
Company StatusDissolved
Company Number02840850
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 10 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 NameAllison Armour Wilson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed16 July 2001(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 23 June 2009)
RoleGarden Designer
Correspondence AddressBaldhorns Park
Rusper
West Sussex
RH12 4QU
Secretary NameJonathan Terry
NationalityBritish
StatusClosed
Appointed16 July 2001(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address91c Clarendon Road
London
W11 4JG
Director NameRichard Bernard Cockett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 1997)
RoleCompany Director
Correspondence Address91d Clarendon Road
London
W11 4JG
Secretary NameJulie Kenwright
NationalityBritish
StatusResigned
Appointed03 September 1993(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address91a Clarendon Road
London
W11 4JG
Director NameJulie Kenwright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address91a Clarendon Road
London
W11 4JG
Director NamePhyllida Alison Cheyne
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 10 August 2004)
RoleBarrister
Correspondence Address91a Clarendon Road
London
W11 4JG
Secretary NamePhyllida Alison Cheyne
NationalityBritish
StatusResigned
Appointed19 July 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 July 2001)
RoleBarrister
Correspondence Address91a Clarendon Road
London
W11 4JG
Director NameScott Robert Baker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 1997(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 January 2009)
RoleStockbroker
Correspondence Address91d Clarendon Road
London
W11 4JG
Director NameClarissa Antonia Elizabeth Vallat
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2009)
RoleSolicitor
Correspondence Address91a Clarendon Road
London
W11 4JG
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered Address91c Clarendon Rd
London
W11 4JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£3

Accounts

Latest Accounts24 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 March

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Appointment terminated director clarissa vallat (1 page)
22 January 2009Appointment terminated director scott baker (2 pages)
19 September 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
29 December 2007Total exemption small company accounts made up to 24 March 2007 (4 pages)
26 January 2007Accounts for a dormant company made up to 24 March 2006 (6 pages)
12 December 2006Return made up to 29/07/06; full list of members (7 pages)
26 January 2006Accounts for a dormant company made up to 24 March 2005 (6 pages)
7 September 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2005Accounts for a dormant company made up to 24 March 2004 (5 pages)
30 November 2004New director appointed (2 pages)
31 August 2004Return made up to 29/07/04; full list of members (7 pages)
12 March 2004Accounts for a dormant company made up to 24 March 2003 (4 pages)
23 July 2003Return made up to 29/07/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 24 March 2002 (3 pages)
3 October 2002Return made up to 29/07/02; full list of members (7 pages)
31 May 2002Accounts for a small company made up to 29 July 2001 (5 pages)
13 August 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2001Accounting reference date shortened from 29/07/02 to 24/03/02 (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
30 May 2001Accounts for a small company made up to 29 July 2000 (5 pages)
31 August 2000Accounts for a small company made up to 29 July 1999 (5 pages)
15 August 2000Return made up to 29/07/00; full list of members (6 pages)
10 August 1999Return made up to 29/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 29 July 1998 (10 pages)
24 July 1998Return made up to 29/07/98; no change of members (4 pages)
30 May 1998Full accounts made up to 29 July 1997 (7 pages)
29 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1997Full accounts made up to 29 July 1996 (6 pages)
16 September 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 September 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Full accounts made up to 29 July 1995 (3 pages)
8 August 1995Return made up to 29/07/95; change of members (6 pages)
17 May 1995Full accounts made up to 29 July 1994 (4 pages)