Company Name31/33 Priory Park Road Management Company Limited
Company StatusDissolved
Company Number02841890
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Caroline Mary Vaughan
NationalityBritish
StatusClosed
Appointed22 November 1995(2 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 08 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Hoveden Road
London
NW2 3XD
Director NameMrs Caroline Mary Vaughan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2007(13 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 08 January 2013)
RoleAccounts
Country of ResidenceEngland
Correspondence Address6 Hoveden Road
London
NW2 3XD
Director NameMr Inder Bir Singh Kathuria
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Lodge
116 Hamilton Terrace
London
NW8 9UT
Secretary NameStephen Patrick Makepeace-Taylor
NationalityBritish
StatusResigned
Appointed12 August 1993(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address27 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AD
Director NameJohn Harry Buckle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 year, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address8 Melbourne Court
London
W9
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address60 Hampstead Heath
176 Finchley Road
London
NW3 6BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

400 at £1John Harry Buckle
57.14%
Ordinary
200 at £1John Harry Buckle & Miss Caroline Mary Vaugh & Barnett Waddingham
28.57%
Ordinary
100 at £1Roundcrest LTD
14.29%
Ordinary

Financials

Year2014
Net Worth£384
Cash£1,364
Current Liabilities£980

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
23 May 2012Termination of appointment of John Buckle as a director (2 pages)
23 May 2012Termination of appointment of John Harry Buckle as a director on 18 May 2012 (2 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 700
(14 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 700
(14 pages)
11 March 2011Registered office address changed from Unit 5 31-33 Priory Park Road London NW6 7UP on 11 March 2011 (2 pages)
11 March 2011Annual return made up to 11 February 2011 (14 pages)
11 March 2011Annual return made up to 11 February 2011 (14 pages)
11 March 2011Registered office address changed from Unit 5 31-33 Priory Park Road London NW6 7UP on 11 March 2011 (2 pages)
26 January 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
26 January 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
14 June 2010Annual return made up to 11 February 2010 (14 pages)
14 June 2010Annual return made up to 11 February 2010 (14 pages)
7 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
7 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
18 February 2009Return made up to 11/02/09; full list of members (6 pages)
18 February 2009Return made up to 11/02/09; full list of members (6 pages)
8 March 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
8 March 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
5 March 2008Registered office changed on 05/03/2008 from unit 1 31/33 priory park road london NW6 7UP (1 page)
5 March 2008Registered office changed on 05/03/2008 from unit 1 31/33 priory park road london NW6 7UP (1 page)
24 October 2007Return made up to 13/10/07; no change of members (7 pages)
24 October 2007Return made up to 13/10/07; no change of members (7 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (3 pages)
26 February 2007Total exemption small company accounts made up to 31 August 2005 (10 pages)
26 February 2007Total exemption small company accounts made up to 31 August 2005 (10 pages)
15 February 2007Return made up to 13/10/06; full list of members (7 pages)
15 February 2007Return made up to 13/10/06; full list of members (7 pages)
11 November 2005Return made up to 13/10/05; no change of members (6 pages)
11 November 2005Return made up to 13/10/05; no change of members (6 pages)
21 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
21 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
2 November 2004Return made up to 13/10/04; no change of members (6 pages)
2 November 2004Return made up to 13/10/04; no change of members (6 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
18 November 2003Return made up to 13/10/03; full list of members (8 pages)
18 November 2003Return made up to 13/10/03; full list of members (8 pages)
27 May 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
27 May 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
16 November 2002Return made up to 13/10/02; full list of members (8 pages)
16 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
4 August 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
28 October 2001Return made up to 13/10/01; full list of members (8 pages)
28 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 March 2001Full accounts made up to 31 August 2000 (7 pages)
19 March 2001Full accounts made up to 31 August 2000 (7 pages)
22 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2000Return made up to 13/10/00; full list of members (8 pages)
14 March 2000Full accounts made up to 31 August 1999 (7 pages)
14 March 2000Full accounts made up to 31 August 1999 (7 pages)
21 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Return made up to 13/10/99; full list of members (8 pages)
1 December 1998Full accounts made up to 31 August 1998 (7 pages)
1 December 1998Full accounts made up to 31 August 1998 (7 pages)
9 November 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Return made up to 13/10/98; full list of members (6 pages)
11 April 1998Full accounts made up to 31 August 1997 (7 pages)
11 April 1998Full accounts made up to 31 August 1997 (7 pages)
26 October 1997Return made up to 13/10/97; no change of members (4 pages)
26 October 1997Return made up to 13/10/97; no change of members (4 pages)
25 June 1997Full accounts made up to 31 August 1996 (7 pages)
25 June 1997Full accounts made up to 31 August 1996 (7 pages)
30 October 1996Full accounts made up to 31 August 1995 (5 pages)
30 October 1996Full accounts made up to 31 August 1995 (5 pages)
29 October 1996Return made up to 23/10/96; no change of members (6 pages)
29 October 1996Return made up to 23/10/96; no change of members (6 pages)
14 December 1995New secretary appointed (2 pages)
24 November 1995Registered office changed on 24/11/95 from: unit 1 31/33 priory park road kilburn london NW6 (1 page)
24 November 1995Return made up to 03/08/95; full list of members
  • 363(287) ‐ Registered office changed on 24/11/95
(6 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Return made up to 03/08/95; full list of members (6 pages)
24 November 1995Registered office changed on 24/11/95 from: unit 1 31/33 priory park road kilburn london NW6 (1 page)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1995Accounts made up to 31 August 1994 (4 pages)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
3 August 1993Incorporation (14 pages)
3 August 1993Incorporation (14 pages)