Company Name24 Ellerdale Road Management Limited
Company StatusDissolved
Company Number03235875
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Dissolution Date28 September 2010 (13 years, 6 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 NameMr Alan Stuart Harley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 28 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 Ellerdale Road
London
NW3 6BB
Director NameSeema Harley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed15 February 2010(13 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 28 September 2010)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address24 Ellerdale Road
London
NW3 6BB
Secretary NameSeema Harley
NationalityBritish
StatusClosed
Appointed15 February 2010(13 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 28 September 2010)
RoleCompany Director
Correspondence Address24 Ellerdale Road
London
NW3 6BB
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address70 London Road
Stanmore
Middlesex
HA7 4NS
Director NameLarry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address144 Great North Way
London
NW4 1EG
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address70 London Road
Stanmore
Middlesex
HA7 4NS
Director NameTrevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Gondar Gardens
London
NW6 1HG
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 February 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Erpingham Road
Putney
London
SW15 1BH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameHanover Management Services Limited (Corporation)
StatusResigned
Appointed21 December 1998(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 February 2010)
Correspondence Address16 Hans Road
London
SW3 1RS

Location

Registered Address24 Ellerdale Road
London
NW3 6BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Application to strike the company off the register (3 pages)
7 June 2010Application to strike the company off the register (3 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 4
(5 pages)
27 April 2010Director's details changed for Dr Alan Stuart Harley on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Dr Alan Stuart Harley on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 4
(5 pages)
22 April 2010Appointment of Seema Harley as a secretary (3 pages)
22 April 2010Appointment of Seema Harley as a secretary (3 pages)
12 April 2010Appointment of Seema Harley as a director (3 pages)
12 April 2010Appointment of Seema Harley as a director (3 pages)
17 February 2010Registered office address changed from 16 Hans Road London SW3 1RT on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of Duncan Salvesen as a director (2 pages)
17 February 2010Termination of appointment of Hanover Management Services Limited as a secretary (2 pages)
17 February 2010Registered office address changed from 16 Hans Road London SW3 1RT on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of Hanover Management Services Limited as a secretary (2 pages)
17 February 2010Termination of appointment of Duncan Salvesen as a director (2 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
6 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
6 March 2009Accounts made up to 31 August 2008 (5 pages)
10 April 2008Registered office changed on 10/04/2008 from 16 hans road london SW3 1RS (1 page)
10 April 2008Registered office changed on 10/04/2008 from 16 hans road london SW3 1RS (1 page)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 February 2008Accounts made up to 31 August 2007 (5 pages)
14 February 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 March 2007Accounts made up to 31 August 2006 (5 pages)
19 March 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
5 July 2006Accounts made up to 31 August 2005 (5 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
14 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
14 June 2005Accounts made up to 31 August 2004 (5 pages)
8 April 2005Return made up to 31/03/05; full list of members (2 pages)
8 April 2005Return made up to 31/03/05; full list of members (2 pages)
23 July 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
23 July 2004Accounts made up to 31 August 2003 (5 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
6 May 2004Return made up to 31/03/04; full list of members (7 pages)
6 May 2004Return made up to 31/03/04; full list of members (7 pages)
19 August 2003Accounts made up to 31 August 2002 (7 pages)
19 August 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
2 October 2002Accounts made up to 31 August 2001 (7 pages)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
17 July 2001Accounts made up to 31 August 2000 (6 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
23 December 1999Ad 08/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 December 1999Ad 08/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 December 1999Accounts for a dormant company made up to 31 August 1999 (6 pages)
1 December 1999Accounts made up to 31 August 1999 (6 pages)
26 May 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
26 May 1999Accounts made up to 31 August 1998 (6 pages)
27 April 1999Compulsory strike-off action has been discontinued (1 page)
27 April 1999Compulsory strike-off action has been discontinued (1 page)
24 April 1999Director's particulars changed (1 page)
24 April 1999Return made up to 31/03/99; full list of members (12 pages)
24 April 1999Director's particulars changed (1 page)
24 April 1999Return made up to 31/03/99; full list of members (12 pages)
19 April 1999Registered office changed on 19/04/99 from: 24 ellerdale road london NW3 (1 page)
19 April 1999Registered office changed on 19/04/99 from: 24 ellerdale road london NW3 (1 page)
24 December 1998Secretary resigned;director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Secretary resigned;director resigned (1 page)
24 December 1998New director appointed (2 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
29 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1997Ad 06/09/96-28/11/96 £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 1997£ nc 2/4 06/09/96 (1 page)
29 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 January 1997Ad 06/09/96-28/11/96 £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 1997£ nc 2/4 06/09/96 (1 page)
16 August 1996Secretary resigned (1 page)
16 August 1996Secretary resigned (1 page)
16 August 1996New secretary appointed;new director appointed (1 page)
16 August 1996New director appointed (3 pages)
16 August 1996Director resigned (3 pages)
16 August 1996Director resigned (3 pages)
9 August 1996Incorporation (14 pages)