Company NameTown & Country (Prestige Homes) Limited
Company StatusDissolved
Company Number03014289
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Judith Carmel Taylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(8 years, 2 months after company formation)
Appointment Duration13 years (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lowther Close
Elstree
Borehamwood
Hertfordshire
WD6 3PY
Director NameBarry Taylor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowther Close
Estree
Herts
WD6 3PY
Director NameJudith Carmel Taylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Heather Walk
Edgware
Middlesex
HA8 9TS
Secretary NameBarry Taylor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowther Close
Estree
Herts
WD6 3PY
Secretary NameBarry Taylor
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowther Close
Estree
Herts
WD6 3PY
Director NameRichard James Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1996)
RoleStudent
Correspondence Address6 Chatsworth Road
London
NW2 4BN
Director NameRichard James Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1996)
RoleStudent
Correspondence Address6 Chatsworth Road
London
NW2 4BN
Director NameMalcolm George White
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 29 February 1996)
RoleBuilder
Correspondence Address10 Coulter Close
Cuffley
Hertfordshire
EN6 4RR
Secretary NameJudith Carmel Taylor
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 October 1997)
RoleCompany Director
Correspondence Address13 Heather Walk
Edgware
Middlesex
HA8 9TS
Director NameStephen Robert Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address7 Acol Road
London
NW6 3AA
Director NameStephen Robert Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address7 Acol Road
London
NW6 3AA
Secretary NameStephen Robert Taylor
NationalityBritish
StatusResigned
Appointed15 October 1997(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address7 Acol Road
London
NW6 3AA
Director NameBarry Taylor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(8 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lowther Close
Estree
Herts
WD6 3PY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressOne
Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Judith Carmel Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,641
Cash£102
Current Liabilities£5,523

Accounts

Latest Accounts28 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
18 January 2016Application to strike the company off the register (3 pages)
5 March 2015Total exemption small company accounts made up to 28 March 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 28 March 2014 (4 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
9 December 2014Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to One Great Cumberland Place London W1H 7AL on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to One Great Cumberland Place London W1H 7AL on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to One Great Cumberland Place London W1H 7AL on 9 December 2014 (1 page)
21 November 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
21 November 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 29 March 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 29 March 2013 (4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2013Termination of appointment of Barry Taylor as a secretary (1 page)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
15 February 2013Termination of appointment of Barry Taylor as a secretary (1 page)
15 February 2013Termination of appointment of Barry Taylor as a director (1 page)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
15 February 2013Termination of appointment of Barry Taylor as a director (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Secretary's details changed for Barry Taylor on 4 February 2010 (1 page)
4 February 2010Director's details changed for Barry Taylor on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Judith Carmel Taylor on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Barry Taylor on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Judith Carmel Taylor on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Judith Carmel Taylor on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Barry Taylor on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Barry Taylor on 4 February 2010 (1 page)
4 February 2010Director's details changed for Barry Taylor on 4 February 2010 (2 pages)
26 March 2009Return made up to 25/01/09; full list of members (3 pages)
26 March 2009Return made up to 25/01/09; full list of members (3 pages)
26 March 2009Director and secretary's change of particulars / barry taylor / 18/09/2007 (1 page)
26 March 2009Director and secretary's change of particulars / barry taylor / 18/09/2007 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2008Return made up to 25/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2008Return made up to 25/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 March 2007Return made up to 25/01/07; full list of members (7 pages)
2 March 2007Return made up to 25/01/07; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Return made up to 25/01/06; full list of members (7 pages)
6 February 2006Return made up to 25/01/06; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Return made up to 25/01/05; full list of members (7 pages)
31 January 2005Return made up to 25/01/05; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 March 2004Return made up to 25/01/04; full list of members (7 pages)
11 March 2004Return made up to 25/01/04; full list of members (7 pages)
7 June 2003Secretary resigned;director resigned (1 page)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Secretary resigned;director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New secretary appointed;new director appointed (2 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
26 March 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
26 March 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
21 May 2002Return made up to 25/01/02; full list of members (6 pages)
21 May 2002Return made up to 25/01/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
22 February 2001Return made up to 25/01/01; full list of members (6 pages)
22 February 2001Return made up to 25/01/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (5 pages)
25 January 2001Full accounts made up to 31 March 2000 (5 pages)
1 February 2000Return made up to 25/01/00; full list of members (6 pages)
1 February 2000Return made up to 25/01/00; full list of members (6 pages)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 March 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 February 1998Return made up to 25/01/98; full list of members (5 pages)
3 February 1998Return made up to 25/01/98; full list of members (5 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
29 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Return made up to 25/01/97; no change of members (5 pages)
3 April 1997Return made up to 25/01/97; no change of members (5 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
15 September 1996Full accounts made up to 31 March 1996 (4 pages)
15 September 1996Full accounts made up to 31 March 1996 (4 pages)
18 February 1996Return made up to 25/01/96; full list of members (9 pages)
18 February 1996Return made up to 25/01/96; full list of members (9 pages)