Company Name47/49 Roland Gardens Limited
Company StatusDissolved
Company Number03174950
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1996(28 years ago)
Dissolution Date4 February 2003 (21 years, 1 month 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 NameMrs Felicity Ann Dahl
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 49 Roland Gardens
London
SW7 3PG
Secretary NameDonald Sturrock
NationalityBritish
StatusClosed
Appointed01 July 1998(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 04 February 2003)
RoleCompany Director
Correspondence AddressFlat 1 49 Roland Gardens
London
SW7 3PG
Director NameDonald Sturrock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 04 February 2003)
RoleWriter/Director
Correspondence AddressFlat 1 49 Roland Gardens
London
SW7 3PG
Director NameAdam Jayme Mario Ribeiro Dos Santos
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleEstate Agent
Correspondence Address47 Roland Gardens
London
SW7 3PG
Secretary NameMr Charles David Gradidge Cossart
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address49(2) Roland Gardens
London
SW7 3PG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address92 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
20 August 2002Application for striking-off (1 page)
20 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 June 2002Annual return made up to 19/05/02 (4 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
12 June 2001Annual return made up to 19/05/01 (3 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
29 June 2000Annual return made up to 19/05/00 (3 pages)
25 April 2000Full accounts made up to 31 December 1999 (10 pages)
20 June 1999Annual return made up to 19/05/99 (4 pages)
26 May 1999Full accounts made up to 31 December 1998 (9 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page)
21 May 1998Annual return made up to 19/05/98 (4 pages)
9 April 1998Full accounts made up to 31 December 1997 (10 pages)
23 June 1997Registered office changed on 23/06/97 from: 47/49 roland gardens london SW7 3PG (1 page)
16 May 1997Annual return made up to 19/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1997New secretary appointed (2 pages)
31 May 1996Accounting reference date notified as 31/12 (1 page)
24 March 1996Secretary resigned (1 page)
19 March 1996Incorporation (21 pages)