Company NamePleasing Developments Limited
Company StatusDissolved
Company Number03480922
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Colin Paul Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat Side Of House Entrance
No3 Chalcot Gardens
London
NW3 4YB
Director NameMiss Joanna Wellings
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(3 months after company formation)
Appointment Duration14 years, 1 month (closed 24 April 2012)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat Side Of House Entrance
No3 Chalcot Gardens
London
NW3 4YB
Secretary NameMiss Joanna Wellings
NationalityBritish
StatusClosed
Appointed09 July 2002(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 24 April 2012)
RoleDance Teacher
Correspondence AddressGarden Flat 3 Chalcot Gardens
London
NW3 4YB
Director NameOlasheni Gansallo
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleDesigner
Correspondence Address22 Caesars Walk
Mitcham
Surrey
CR4 4LE
Director NameRussell Barry Kiddle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleMarketer
Correspondence Address5 Maple Court
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameColin Paul Russell
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleArtistic Entrepreneur
Correspondence Address26a Gascony Avenue
London
NW6 4NA
Director NameRobin Paul Swan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 2002)
RoleCompany Director
Correspondence Address65 Holborn Avenue
Sneiton
Nottingham
NG2 4LY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressGarden Flat Side Of House Entrance
No3 Chalcot Gardens
London
NW3 4YB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2014
Turnover£2,306

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Director's details changed for Miss Joanna Wellings on 23 March 2011 (2 pages)
23 March 2011Secretary's details changed for Miss Joanna Wellings on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Miss Joanna Wellings on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Colin Paul Russell on 23 March 2011 (2 pages)
23 March 2011Secretary's details changed for Miss Joanna Wellings on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(4 pages)
23 March 2011Director's details changed for Mr Colin Paul Russell on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 August 2010Registered office address changed from Garden Flat 69 Haverstock Hill London NW3 4SL on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Garden Flat 69 Haverstock Hill London NW3 4SL on 16 August 2010 (1 page)
23 March 2010Director's details changed for Colin Paul Russell on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Joanna Wellings on 23 March 2010 (1 page)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Miss Joanna Wellings on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 March 2010Secretary's details changed for Joanna Wellings on 23 March 2010 (1 page)
23 March 2010Director's details changed for Miss Joanna Wellings on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Colin Paul Russell on 23 March 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
23 March 2009Return made up to 23/02/09; full list of members (4 pages)
23 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
9 February 2009Return made up to 23/02/08; full list of members (4 pages)
9 February 2009Return made up to 23/02/08; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
20 May 2008Return made up to 23/02/07; full list of members (4 pages)
20 May 2008Location of debenture register (1 page)
20 May 2008Return made up to 23/02/07; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Registered office changed on 20/05/2008 from, 69 haverstock hill, london, NW3 4SL (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Registered office changed on 20/05/2008 from, 69 haverstock hill, london, NW3 4SL (1 page)
19 May 2008Director and Secretary's Change of Particulars / joanna wellings / 19/05/2008 / HouseName/Number was: , now: garden flat 69; Street was: 69 haverstock hill, now: haverstock hill (1 page)
19 May 2008Director and secretary's change of particulars / joanna wellings / 19/05/2008 (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
18 October 2007Return made up to 28/01/07; full list of members (2 pages)
18 October 2007Return made up to 28/01/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
29 June 2006Return made up to 28/01/06; full list of members (2 pages)
29 June 2006Return made up to 28/01/06; full list of members (2 pages)
17 October 2005Return made up to 28/01/05; full list of members (2 pages)
17 October 2005Return made up to 28/01/05; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
4 January 2005Compulsory strike-off action has been discontinued (1 page)
4 January 2005Compulsory strike-off action has been discontinued (1 page)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
3 September 2004Return made up to 28/01/04; full list of members (2 pages)
3 September 2004Return made up to 28/01/04; full list of members (2 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Return made up to 28/01/03; full list of members (3 pages)
9 August 2004Return made up to 28/01/03; full list of members (3 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
26 April 2004Registered office changed on 26/04/04 from: 50 queen anne street, london, W1G 9HQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: 50 queen anne street, london, W1G 9HQ (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
11 March 2002Return made up to 28/01/02; full list of members (8 pages)
11 March 2002Return made up to 28/01/02; full list of members (8 pages)
18 February 2002Secretary's particulars changed;director's particulars changed (1 page)
18 February 2002Registered office changed on 18/02/02 from: 26A gascony avenue, london, NW6 4NA (1 page)
18 February 2002Registered office changed on 18/02/02 from: 26A gascony avenue, london, NW6 4NA (1 page)
18 February 2002Secretary's particulars changed;director's particulars changed (1 page)
8 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 February 2002Accounts made up to 31 December 2001 (1 page)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 October 2001Accounts made up to 31 December 2000 (1 page)
14 March 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
14 March 2001Accounts made up to 31 December 1999 (1 page)
8 March 2001Return made up to 23/02/01; no change of members (6 pages)
8 March 2001Return made up to 23/02/01; no change of members (6 pages)
12 September 2000Registered office changed on 12/09/00 from: ground floor, 99 falkland, london, N8 0NS (1 page)
12 September 2000Registered office changed on 12/09/00 from: ground floor, 99 falkland, london, N8 0NS (1 page)
9 June 2000Registered office changed on 09/06/00 from: 18B miranda road, london, N19 3RB (1 page)
9 June 2000Registered office changed on 09/06/00 from: 18B miranda road, london, N19 3RB (1 page)
14 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Accounts made up to 31 December 1998 (2 pages)
18 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Compulsory strike-off action has been discontinued (1 page)
7 September 1999Compulsory strike-off action has been discontinued (1 page)
3 September 1999Return made up to 31/12/98; full list of members (8 pages)
3 September 1999Return made up to 31/12/98; full list of members (8 pages)
1 September 1999Registered office changed on 01/09/99 from: 18B miranda road, london, N19 3RB (1 page)
1 September 1999Registered office changed on 01/09/99 from: 18B miranda road, london, N19 3RB (1 page)
20 July 1999Registered office changed on 20/07/99 from: flat 1, 21 frognal, hampstead, london NW3 6AR (1 page)
20 July 1999Registered office changed on 20/07/99 from: flat 1, 21 frognal, hampstead, london NW3 6AR (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
15 December 1997Incorporation (16 pages)
15 December 1997Incorporation (16 pages)