Company Name1 Ladbroke Crescent Management Company Limited
Company StatusDissolved
Company Number03342204
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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

Secretary NameRichard Price
NationalityBritish
StatusClosed
Appointed03 April 2001(4 years after company formation)
Appointment Duration14 years, 2 months (closed 23 June 2015)
RoleCompany Director
Correspondence Address260 High Street
Dorking
Surrey
RH4 1QT
Director NameSyrie Adela Johnson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(4 years after company formation)
Appointment Duration14 years, 2 months (closed 23 June 2015)
RoleJournalist
Correspondence Address1 Ladbroke Crescent
London
W11 1PS
Director NameGregory Bruce Caplan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director Advertising S
Correspondence Address56 Hermitage Lane
London
NW2 2HG
Director NameAndrew Philip Anderson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleTown Planner
Correspondence AddressNo 1 Ladbroke Crescent
Kensington
London
W11 1PS
Secretary NameAndrew Philip Anderson
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleTown Planner
Correspondence AddressNo 1 Ladbroke Crescent
Kensington
London
W11 1PS
Secretary NameMr Martin Joseph Miller
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Southcote Road
Walthamstow
London
E17 7AX
Director NameStephen Sillar Matthews
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 September 1999)
RoleFinancial Analyst
Correspondence AddressBasement Flat 1 Ladbroke Crescent
London
W11 1PS
Secretary NameStephen Sillar Matthews
NationalityBritish
StatusResigned
Appointed18 October 1998(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 October 1998)
RoleAccountant
Correspondence AddressBasement Flat 1 Ladbroke Crescent
London
W11 1PS
Director NameLucinda Alison Roberts
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 years after company formation)
Appointment Duration13 years, 10 months (resigned 13 February 2015)
RoleSecretary
Correspondence AddressFlat 4
1 Ladbroke Crescent
London
W11 1PS
Director NameAdam Corporate Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address16 Southcote Road
Walthamstow
London
E17 7AX

Location

Registered Address1 Ladbroke Crescent
London
W11 1PS
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Financials

Year2014
Net Worth£748
Cash£479
Current Liabilities£1,750

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (2 pages)
27 February 2015Application to strike the company off the register (2 pages)
26 February 2015Termination of appointment of Lucinda Alison Roberts as a director on 13 February 2015 (2 pages)
26 February 2015Termination of appointment of Andrew Philip Anderson as a director on 13 February 2015 (2 pages)
26 February 2015Termination of appointment of Andrew Philip Anderson as a director on 13 February 2015 (2 pages)
26 February 2015Termination of appointment of Lucinda Alison Roberts as a director on 13 February 2015 (2 pages)
21 November 2014Restoration by order of the court (6 pages)
21 November 2014Restoration by order of the court (6 pages)
15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
26 February 2004Ad 20/09/99--------- £ si 3@1 (2 pages)
26 February 2004Ad 20/09/99--------- £ si 3@1 (2 pages)
24 February 2004Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
(7 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
(7 pages)
24 February 2004Return made up to 24/03/01; full list of members (7 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Return made up to 24/03/02; full list of members (8 pages)
24 February 2004Return made up to 24/03/01; full list of members (7 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Return made up to 24/03/00; full list of members (7 pages)
24 February 2004Return made up to 24/03/02; full list of members (8 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Return made up to 24/03/00; full list of members (7 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Director resigned (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
6 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
13 May 1999Return made up to 24/03/99; full list of members (7 pages)
13 May 1999Return made up to 24/03/99; full list of members (7 pages)
2 May 1999Return made up to 24/03/98; full list of members (6 pages)
2 May 1999Return made up to 24/03/98; full list of members (6 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
24 March 1997Incorporation (19 pages)
24 March 1997Incorporation (19 pages)