Company NameLadybird Developments Limited
Company StatusDissolved
Company Number03144061
CategoryPrivate Limited Company
Incorporation Date8 January 1996(28 years, 4 months ago)
Dissolution Date18 August 1998 (25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameImre Rudolf Jaki
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (closed 18 August 1998)
RoleBuilder
Correspondence Address3 Lancaster Road
Waltahmstow
London
E17 6AH
Secretary NameImre Rudolf Jaki
NationalityBritish
StatusClosed
Appointed02 February 1996(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (closed 18 August 1998)
RoleBuilder
Correspondence Address3 Lancaster Road
Waltahmstow
London
E17 6AH
Director NameSteven Bernard George Jaki
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 18 August 1998)
RoleBuilder
Correspondence Address12 Swan Close
Walthamstow
London
E17 5SX
Director NameRichard Arthur Birkinshaw
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 weeks, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 November 1996)
RoleBuilder
Correspondence Address56 Harmood Street
London
NW1 8DP
Director NameSteven Bernard George Jaki
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 weeks, 4 days after company formation)
Appointment Duration1 week, 3 days (resigned 12 February 1996)
RoleBuilder
Correspondence Address12 Swan Close
Walthamstow
London
E17 5SX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3 Lancaster Road
Walthamstow
London
E17 6AH
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
12 October 1997Accounts made up to 31 January 1997 (9 pages)
7 March 1997Registered office changed on 07/03/97 from: 3 lancaster road walthamstow london E17 6AH (1 page)
27 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997Return made up to 08/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1997Registered office changed on 07/02/97 from: 1ST class company services 72 new bond street london W1Y 9DD (1 page)
30 May 1996Accounting reference date notified as 31/01 (1 page)
26 February 1996Registered office changed on 26/02/96 from: 12 swan close walthamstow london E17 5SX (1 page)
25 February 1996Director resigned (1 page)
25 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
25 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: suite 12669 72 new bond street london W1Y 9DD (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996Director resigned (1 page)
8 January 1996Incorporation (27 pages)