Company Name27 St. Margarets Road Limited
Company StatusDissolved
Company Number02863404
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date30 September 2003 (20 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 NameFiona Elizabeth Sutton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 30 September 2003)
RoleSales Manager
Correspondence AddressFlat 4 39 Linden Gardens
Notting Hill
London
W2 4HQ
Director NameMichael Basil Brown
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleLandscape Architect
Correspondence AddressTouchstone
Sarsden
Chipping Norton
Oxfordshire
OX7 6PS
Secretary NameMichael Basil Brown
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleLandscape Architect
Correspondence AddressTouchstone
Sarsden
Chipping Norton
Oxfordshire
OX7 6PS
Director NameKim Medhurst
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(3 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 15 March 2001)
RoleMarketing Manager
Correspondence Address27a St Margarets Road
East Twickenham
Middlesex
TW1 2LN
Secretary NameKim Medhurst
NationalityBritish
StatusResigned
Appointed20 February 1995(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 01 March 2001)
RoleSecretary
Correspondence Address27a Saint Margarets Road
Twickenham
London
TW1 2LN
Director NameNicolette Ann Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 January 2002)
RoleMuscian
Correspondence Address68 Vale Road
Parkstone
Poole
Dorset
BH14 9AU
Secretary NameNicolette Ann Brown
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 January 2002)
RoleMuscian
Correspondence Address68 Vale Road
Parkstone
Poole
Dorset
BH14 9AU
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressFlat 39 Linden Gardens
Nottinghill
London
W2 4HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
21 November 2002Secretary resigned;director resigned (1 page)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 March 2002Return made up to 19/10/01; full list of members (6 pages)
24 January 2002Return made up to 02/01/02; full list of members (5 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Registered office changed on 14/01/02 from: 61 loughborough road west bridgford nottingham NG2 7LA (1 page)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 27 st margarets road twickenham TW1 2LN (1 page)
29 March 2001New director appointed (2 pages)
28 January 2001Accounts for a dormant company made up to 30 September 1995 (1 page)
8 January 2001Accounts for a dormant company made up to 30 September 1996 (1 page)
8 January 2001Accounts for a dormant company made up to 30 September 1997 (1 page)
8 January 2001Return made up to 19/10/98; no change of members (4 pages)
8 January 2001Accounts for a dormant company made up to 30 September 1998 (1 page)
8 January 2001Accounts for a dormant company made up to 30 September 1999 (1 page)
8 January 2001Return made up to 19/10/99; full list of members (5 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Restoration by order of the court (2 pages)
5 January 2001Return made up to 19/10/95; no change of members (4 pages)
5 January 2001Return made up to 19/10/96; full list of members (4 pages)
5 January 2001Return made up to 19/10/97; full list of members (6 pages)
8 April 1997Final Gazette dissolved via compulsory strike-off (1 page)
31 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)