Company NameDevelopmental Limited
Company StatusDissolved
Company Number03844884
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 6 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Patrick Lundberg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleInternet Consultancy
Correspondence Address4 Time Square
Colvestone Crescent
London
E8 2LT
Director NameMatthew James Bagot Glubb
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 30 July 2002)
RoleInternet Consultant
Correspondence Address43 Brailsford Road
London
SW2 2TB
Secretary NameMatthew James Bagot Glubb
NationalityBritish
StatusClosed
Appointed03 February 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 30 July 2002)
RoleInternet Consultant
Correspondence Address43 Brailsford Road
London
SW2 2TB
Director NameMatthew James Bagot Glubb
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleInternet Consultancy
Correspondence Address4 Sunninghill Road
London
SE13 7SS
Secretary NameMatthew James Bagot Glubb
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleInternet Consultancy
Correspondence Address4 Sunninghill Road
London
SE13 7SS
Director NameElizabeth Anne Murby
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 February 2000)
RoleProject Manager
Correspondence Address11 Strathleven Road
London
SW2 5JS
Secretary NameElizabeth Anne Murby
NationalityBritish
StatusResigned
Appointed16 November 1999(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 February 2000)
RoleProject Manager
Correspondence Address11 Strathleven Road
London
SW2 5JS
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address35 Kingsland Road
London
E2 8AA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,050
Cash£8,752
Current Liabilities£4,702

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
3 January 2002Application for striking-off (1 page)
27 October 2001Return made up to 20/09/01; full list of members (6 pages)
1 October 2001Accounting reference date shortened from 31/07/02 to 31/08/01 (1 page)
1 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 July 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
6 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Ad 17/01/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 February 2000Secretary resigned;director resigned (1 page)
15 February 2000New secretary appointed;new director appointed (2 pages)
3 December 1999New secretary appointed;new director appointed (2 pages)
24 November 1999Secretary resigned;director resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
15 November 1999Registered office changed on 15/11/99 from: athene house the broadway london NW7 3TB (1 page)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999New director appointed (2 pages)
20 September 1999Incorporation (14 pages)