Company Name33 Cecil Road Management Company Limited
Company StatusDissolved
Company Number03369011
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 7 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 NameAlbert Douglas Rome
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(same day as company formation)
RoleRetired
Correspondence Address33 Cecil Road
London
N10
Director NameMs Gabriella Braun
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 21 September 2010)
RoleOrganisational Consultant
Country of ResidenceEngland
Correspondence Address33a Cecil Road
London
N10 2BU
Director NameMr Tim Wallace Bateman
Date of BirthJune 1975 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 October 2005(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 21 September 2010)
RoleBanker
Correspondence Address33b Cecil Road
Muswell Hill
London
N10 2BU
Secretary NameAlison Jane Bateman
NationalityAustralian
StatusClosed
Appointed01 January 2006(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 21 September 2010)
RoleAccountant
Correspondence Address33b Cecil Road
London
N10 2BU
Secretary NameChristopher Rowland
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address33b Cecil Road
Muswell Hill
London
N10 2BU
Director NameKeren Haynes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2003)
RoleJournalist
Correspondence Address33a Cecil Road
Muswell Hill
London
N10 2BU
Director NameChristopher Rowland
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address33b Cecil Road
Muswell Hill
London
N10 2BU
Director NameCaroline Ghattaura
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleMother
Correspondence Address33a Cecil Road
Muswell Hill
London
N10 2BU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address33b Cecil Road
London
N10 2BU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Return made up to 12/05/09; full list of members (4 pages)
29 May 2009Return made up to 12/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 June 2008Director appointed mr tim wallace bateman (1 page)
5 June 2008Director appointed mr tim wallace bateman (1 page)
5 June 2008Secretary's change of particulars / alison rozario / 05/06/2008 (1 page)
5 June 2008Return made up to 12/05/08; full list of members (4 pages)
5 June 2008Return made up to 12/05/08; full list of members (4 pages)
5 June 2008Secretary's Change of Particulars / alison rozario / 05/06/2008 / Surname was: rozario, now: bateman; HouseName/Number was: , now: 33B; Street was: 33B cecil road, now: cecil road (1 page)
16 August 2007Return made up to 12/05/07; no change of members (7 pages)
16 August 2007Return made up to 12/05/07; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 June 2006Return made up to 12/05/06; full list of members (7 pages)
9 June 2006Return made up to 12/05/06; full list of members (7 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
9 November 2005Secretary resigned;director resigned (1 page)
9 November 2005Total exemption full accounts made up to 31 May 2005 (2 pages)
9 November 2005Total exemption full accounts made up to 31 May 2005 (2 pages)
9 November 2005Secretary resigned;director resigned (1 page)
14 June 2005Return made up to 12/05/05; full list of members (7 pages)
14 June 2005Return made up to 12/05/05; full list of members (7 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
8 June 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
8 June 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
8 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 12/05/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
4 June 2003Return made up to 12/05/03; full list of members (7 pages)
4 June 2003Return made up to 12/05/03; full list of members (7 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
30 January 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
30 January 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
24 May 2002Return made up to 12/05/02; full list of members (7 pages)
24 May 2002Return made up to 12/05/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
24 May 2001Return made up to 12/05/01; full list of members (7 pages)
24 May 2001Return made up to 12/05/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 May 2000 (1 page)
24 April 2001Accounts for a small company made up to 31 May 2000 (1 page)
8 June 2000Return made up to 12/05/00; full list of members (7 pages)
8 June 2000Return made up to 12/05/00; full list of members (7 pages)
14 February 2000Accounts for a small company made up to 31 May 1999 (1 page)
14 February 2000Accounts for a small company made up to 31 May 1999 (1 page)
18 May 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1999Return made up to 12/05/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (1 page)
23 March 1999Accounts for a small company made up to 31 May 1998 (1 page)
9 July 1998Return made up to 12/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/07/98
(6 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Return made up to 12/05/98; full list of members (6 pages)
9 July 1998New director appointed (2 pages)
16 June 1998Ad 06/05/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 June 1998Ad 06/05/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
19 May 1997Registered office changed on 19/05/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Secretary resigned (1 page)
12 May 1997Incorporation (14 pages)