Company NameAubrey Mundel & McCobb (London) Limited
Company StatusDissolved
Company Number03729879
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameCrescent Land Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David James McCobb
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed26 September 2000(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 19 February 2008)
RoleManagement
Country of ResidenceEngland
Correspondence Address94a Allitsen Road
St Johns Wood
London
NW8 7BB
Secretary NameMr Barry Leonard James
NationalityBritish
StatusClosed
Appointed05 August 2004(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a The Old Dairy
Sancreed
Penzance
Cornwall
TR20 8QW
Secretary NameMrs Gillian Ladd
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Allitsen Road
London
NW8 7BB
Secretary NameBarry Leonard James
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address41 Talbot Road
London
W2 5JH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNo 8531 16/18 Circus Road
St Johns Wood
London
NW8 6PG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,095
Cash£2,829

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
26 May 2006Registered office changed on 26/05/06 from: 5A sancreed business centre sancreed penzance cornwall TR20 8QU (1 page)
17 March 2006Return made up to 10/03/06; full list of members (2 pages)
22 March 2005Return made up to 10/03/05; full list of members (2 pages)
16 March 2005Registered office changed on 16/03/05 from: unit 5A the old dairy sancreed penzance cornwall TR20 8QW (1 page)
13 August 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
30 March 2004Return made up to 10/03/04; full list of members (6 pages)
18 August 2003Return made up to 10/03/03; full list of members (6 pages)
25 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (9 pages)
12 June 2002Registered office changed on 12/06/02 from: no 1 higher golla penhallow truro cornwall TR4 9LZ (1 page)
25 April 2002Return made up to 10/03/02; full list of members (6 pages)
12 October 2001Registered office changed on 12/10/01 from: 94A allitsen road london NW8 7BB (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
9 April 2001Return made up to 10/03/01; full list of members (6 pages)
17 October 2000Company name changed crescent land securities LIMITED\certificate issued on 18/10/00 (2 pages)
11 October 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
11 October 2000Accounts for a dormant company made up to 31 August 2000 (3 pages)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)