Company NameNine Leamington Road Villas Limited
Company StatusDissolved
Company Number03226362
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1996(27 years, 9 months ago)
Dissolution Date28 November 2006 (17 years, 5 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 NameSebastian Cody
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(same day as company formation)
RoleWriter/Producer
Correspondence Address8 Addison Bridge Place
London
W14 8XP
Secretary NameSebastian Cody
NationalityBritish
StatusClosed
Appointed17 July 1996(same day as company formation)
RoleWriter/Producer
Correspondence Address8 Addison Bridge Place
London
W14 8XP
Director NameAnnabel Cody
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(3 years after company formation)
Appointment Duration7 years, 4 months (closed 28 November 2006)
RoleJournalist
Correspondence Address8 Addison Bridge Place
London
W14 8XP
Director NameUrsula Evelyn Ann Bear
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleEvent Management
Correspondence Address9 Leamington Road Villas
London
W11 1HS
Director NamePeter Timothy John Ruis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleBuyer
Correspondence AddressBasemwnt Flat 9
Leamington Road Villas
London
W11 1HS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8 Addison Bridge Place
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
25 May 2006Annual return made up to 17/05/06 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
20 July 2005Annual return made up to 17/05/05 (2 pages)
27 May 2004Annual return made up to 17/05/04 (4 pages)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
1 June 2003Annual return made up to 17/05/03 (4 pages)
29 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
11 June 2002Annual return made up to 17/05/02 (4 pages)
1 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 August 2001Annual return made up to 17/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Annual return made up to 17/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 March 2000Registered office changed on 22/03/00 from: 9 leamington road villas london W11 1HS (1 page)
20 July 1999Annual return made up to 17/07/99
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
31 July 1998Annual return made up to 17/07/98 (4 pages)
11 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
11 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1997Annual return made up to 17/07/97 (4 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996New secretary appointed;new director appointed (2 pages)
14 August 1996New director appointed (2 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 July 1996New director appointed (1 page)
23 July 1996Registered office changed on 23/07/96 from: 33 crwys road cardiff CF2 4YF (1 page)
23 July 1996Director resigned (2 pages)
23 July 1996Secretary resigned;director resigned (1 page)
17 July 1996Incorporation (21 pages)