Company NameChurchtown Development Company Limited
Company StatusDissolved
Company Number03752704
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCompany Nominees Limited (Corporation)
Date of BirthOctober 1982 (Born 41 years ago)
StatusClosed
Appointed07 August 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 10 July 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7UR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1Y 9DD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMagnolia Consulting Limited (Corporation)
StatusResigned
Appointed04 June 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2004)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameMagnolia Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2004)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,620
Current Liabilities£15,641

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Director resigned (1 page)
6 February 2007Application for striking-off (1 page)
2 May 2006Return made up to 15/04/06; full list of members (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 April 2005Return made up to 15/04/05; full list of members (5 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: mellier house 26A albemarle street london W1S 4HY (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 April 2004Return made up to 15/04/04; full list of members (5 pages)
22 April 2004Return made up to 15/04/03; full list of members; amend (5 pages)
16 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: 1ST floor 72 new bond street london W1S 1RR (1 page)
11 June 2003New director appointed (3 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
9 June 2003Return made up to 15/04/03; full list of members (5 pages)
17 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 July 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 July 2002Return made up to 15/04/02; full list of members (5 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Registered office changed on 03/09/01 from: 1ST floor 72 new bond street london W1S 1RR (1 page)
3 September 2001Secretary's particulars changed (1 page)
2 August 2001Return made up to 15/04/01; full list of members (5 pages)
2 August 2001Registered office changed on 02/08/01 from: 1ST floor 72 new bond street london W1Y 9DD (1 page)
2 August 2001Secretary's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
26 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
3 May 2000Return made up to 15/04/00; full list of members (6 pages)
15 April 1999Incorporation (15 pages)