Company Name89 Gloucester Avenue Residents Association Limited
Company StatusDissolved
Company Number03282667
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameTenureformal Property Management Limited

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 NameHeather Margaret Mackay
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(2 months after company formation)
Appointment Duration12 years, 5 months (closed 21 July 2009)
RoleLecturer
Correspondence Address89a Gloucester Avenue
London
NW1 8LB
Director NameCaroline Mary Moorehead
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(2 months after company formation)
Appointment Duration12 years, 5 months (closed 21 July 2009)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address89 Gloucester Avenue
London
NW1 8LB
Secretary NameHeather Margaret Mackay
NationalityBritish
StatusClosed
Appointed27 January 1997(2 months after company formation)
Appointment Duration12 years, 5 months (closed 21 July 2009)
RoleLecturer
Correspondence Address89a Gloucester Avenue
London
NW1 8LB
Director NameMr Mark Shoulder
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(7 years, 7 months after company formation)
Appointment Duration5 years (closed 21 July 2009)
RoleGm
Correspondence Address16c Lee Cheong Buildings
218-220 Won Chai Road
Wan Chai
Foreign
Director NameSara Jacqueline Matthews
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 21 July 2009)
RoleDoctor
Correspondence Address89a Gloucester Avenue
London
NW1 8LB
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 27 January 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNobins House Natton
Ashchurch
Tewkesbury
Gloucestershire
GL20 7BG
Wales
Secretary NameFiona Henriques
NationalityBritish
StatusResigned
Appointed08 January 1997(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 27 January 1997)
RoleSecretary
Correspondence Address25 Grange Court
Northway
Tewkesbury
Gloucestershire
GL20 8TE
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBasement Flat
89a Gloucester Avenue
London
NW1 8LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2007New director appointed (2 pages)
2 November 2007Restoration by order of the court (2 pages)
30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
20 July 2004New director appointed (2 pages)
24 December 2003Return made up to 22/11/03; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
23 December 2002Return made up to 22/11/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
30 November 2001Return made up to 22/11/01; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 30 November 2000 (1 page)
3 January 2001Return made up to 22/11/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (1 page)
6 December 1999Return made up to 22/11/99; full list of members (8 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (1 page)
14 June 1999Accounts for a small company made up to 30 November 1997 (1 page)
20 April 1999Return made up to 22/11/98; no change of members
  • 363(287) ‐ Registered office changed on 20/04/99
(4 pages)
23 December 1997Return made up to 22/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 March 1997Company name changed tenureformal property management LIMITED\certificate issued on 25/03/97 (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
2 February 1997Ad 08/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 January 1997New director appointed (2 pages)
22 November 1996Incorporation (10 pages)