Company NameLondon Building And Decorating Limited
Company StatusDissolved
Company Number03347706
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Anthony Leane
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed19 July 2010(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 30 December 2014)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Goods Yard Rear Of 400 Edgware Road
Cricklewood
London
NW2 6ND
Director NameMrs Kathleen Theresa Leane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed19 November 2010(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Goods Yard, Rear Of 400 Edgware Road
London
NW2 6ND
Secretary NameKathleen Theresa Leane
NationalityIrish
StatusClosed
Appointed19 November 2010(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 30 December 2014)
RoleCompany Director
Correspondence AddressThe Goods Yard, Rear Of 400 Edgware Road
London
NW2 6ND
Secretary NameElaine Grace Man
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleSecretary
Correspondence Address25 Bank Avenue
Mitcham
Surrey
CR4 3DW
Director NameMichael Talbot Kemsley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 26 October 2007)
RoleRetired Banker
Correspondence Address83 Cardinal Avenue
Lower Morden
Surrey
SM4 4ST
Secretary NameMark John Railing
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address73 Winchester Road
London
Sw6
Director NameGerald Quinn
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Andhurst
2a Coombe La West
Kingston Upon Thames
Surrey
KT2 7BY
Secretary NameMichael Talbot Kemsley
NationalityBritish
StatusResigned
Appointed22 January 2001(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 October 2007)
RoleRetired Banker
Correspondence Address83 Cardinal Avenue
Lower Morden
Surrey
SM4 4ST
Secretary NameMrs Mary O'Connor
StatusResigned
Appointed26 October 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2010)
RoleCompany Director
Correspondence Address780 Great West Road
Isleworth
Middlesex
TW7 5NA
Director NameHarry Charles Godfrey Hope
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(12 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 Margravine Gardens
London
W6 8RN
Director NameMiss Sinead Alexandra Yvonne Leane
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(13 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Goods Yard Rear Of 400 Edgware Road
Cricklewood
London
NW2 6ND
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressThe Goods Yard Rear Of 400 Edgware Road
Cricklewood
London
NW2 6ND
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

100 at £1Mark Anthony Leane
100.00%
Ordinary

Financials

Year2014
Net Worth-£214
Cash£1,348
Current Liabilities£30,919

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2014Application to strike the company off the register (3 pages)
3 September 2014Application to strike the company off the register (3 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
23 November 2010Appointment of Kathleen Theresa Leane as a secretary (2 pages)
23 November 2010Appointment of Kathleen Theresa Leane as a director (2 pages)
23 November 2010Appointment of Kathleen Theresa Leane as a secretary (2 pages)
23 November 2010Appointment of Kathleen Theresa Leane as a director (2 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Termination of appointment of Gerald Quinn as a director (1 page)
20 August 2010Termination of appointment of Gerald Quinn as a director (1 page)
19 August 2010Termination of appointment of Sinead Leane as a director (3 pages)
19 August 2010Termination of appointment of Sinead Leane as a director (3 pages)
5 August 2010Termination of appointment of Harry Hope as a director (1 page)
5 August 2010Termination of appointment of Harry Hope as a director (1 page)
4 August 2010Termination of appointment of Mary O'connor as a secretary (1 page)
4 August 2010Termination of appointment of Mary O'connor as a secretary (1 page)
27 July 2010Appointment of Sinead Alexandra Yvonne Leane as a director (2 pages)
27 July 2010Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN on 27 July 2010 (1 page)
27 July 2010Appointment of Mark Anthony Leane as a director (2 pages)
27 July 2010Appointment of Mark Anthony Leane as a director (2 pages)
27 July 2010Appointment of Sinead Alexandra Yvonne Leane as a director (2 pages)
27 July 2010Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN on 27 July 2010 (1 page)
12 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 June 2010Director's details changed for Harry Charles Godfrey Hope on 8 April 2010 (2 pages)
12 June 2010Director's details changed for Gerald Quinn on 8 April 2010 (2 pages)
12 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 June 2010Director's details changed for Harry Charles Godfrey Hope on 8 April 2010 (2 pages)
12 June 2010Director's details changed for Gerald Quinn on 8 April 2010 (2 pages)
12 June 2010Director's details changed for Gerald Quinn on 8 April 2010 (2 pages)
12 June 2010Director's details changed for Harry Charles Godfrey Hope on 8 April 2010 (2 pages)
12 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Director appointed harry charles godfrey hope (2 pages)
18 September 2009Director appointed harry charles godfrey hope (2 pages)
27 April 2009Return made up to 08/04/09; full list of members (3 pages)
27 April 2009Return made up to 08/04/09; full list of members (3 pages)
30 December 2008Return made up to 19/05/08; full list of members (6 pages)
30 December 2008Return made up to 19/05/08; full list of members (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Appointment terminated director michael kemsley (1 page)
17 December 2008Secretary appointed mrs mary o'connor (1 page)
17 December 2008Appointment terminated director michael kemsley (1 page)
17 December 2008Appointment terminated secretary michael kemsley (1 page)
17 December 2008Appointment terminated secretary michael kemsley (1 page)
17 December 2008Secretary appointed mrs mary o'connor (1 page)
19 May 2008Return made up to 08/04/08; full list of members (3 pages)
19 May 2008Return made up to 08/04/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 08/04/07; full list of members (2 pages)
27 April 2007Return made up to 08/04/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 08/04/06; full list of members (2 pages)
18 May 2006Return made up to 08/04/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 April 2005Return made up to 08/04/05; full list of members (2 pages)
8 April 2005Return made up to 08/04/05; full list of members (2 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 08/04/04; full list of members (7 pages)
30 March 2004Return made up to 08/04/04; full list of members (7 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2003Return made up to 08/04/03; full list of members (7 pages)
5 April 2003Return made up to 08/04/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 08/04/02; full list of members (6 pages)
9 April 2002Return made up to 08/04/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 08/04/01; full list of members (6 pages)
11 May 2001Return made up to 08/04/01; full list of members (6 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
28 November 2000 (6 pages)
28 November 2000 (6 pages)
19 April 2000Return made up to 08/04/00; full list of members (6 pages)
19 April 2000Return made up to 08/04/00; full list of members (6 pages)
8 October 1999 (6 pages)
8 October 1999 (6 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
15 April 1999Return made up to 08/04/99; no change of members (4 pages)
15 April 1999Return made up to 08/04/99; no change of members (4 pages)
1 October 1998 (6 pages)
1 October 1998 (6 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
26 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
26 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 May 1998Return made up to 08/04/98; full list of members (6 pages)
21 May 1998Return made up to 08/04/98; full list of members (6 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Director resigned (1 page)
8 April 1997Incorporation (16 pages)
8 April 1997Incorporation (16 pages)