Company Name194 Sydenham Road Limited
Company StatusDissolved
Company Number03865786
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesRedstyle Limited and 194 Sydenham Road Residents Association Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Paul Ewen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2000(12 months after company formation)
Appointment Duration19 years, 5 months (closed 17 March 2020)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill House Stites Hill
Coulsdon Common
Croydon
Surrey
CR5 1SX
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameTimothy John Pearce
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(2 weeks after company formation)
Appointment Duration11 months (resigned 06 October 2000)
RoleSolicitor
Correspondence AddressSingleton
Burnt Common Lane, Ripley
Woking
Surrey
GU23 6HD
Director NameMr James Henry Thorne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(2 weeks after company formation)
Appointment Duration11 months (resigned 06 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Three Stiles Road
Farnham
Surrey
GU9 7DE
Secretary NameMr James Henry Thorne
NationalityBritish
StatusResigned
Appointed09 November 1999(2 weeks after company formation)
Appointment Duration11 months (resigned 06 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Three Stiles Road
Farnham
Surrey
GU9 7DE
Director NameCaroline Hoey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2000(11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2001)
RolePersonal Assistant
Correspondence Address8 The Mulberry
Aspen Vale
Whyteleafe
Surrey
CR3 0XB
Director NameDr Philip Keith Rhoden
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(11 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 May 2001)
RoleAccountant
Correspondence AddressFlat 2
194 Sydenham Road
Croydon
Surrey
CR0 2EB
Secretary NameDr Philip Keith Rhoden
NationalityBritish
StatusResigned
Appointed06 October 2000(11 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 May 2001)
RoleAccountant
Correspondence AddressFlat 2
194 Sydenham Road
Croydon
Surrey
CR0 2EB
Director NameVirginia Graeme Parrott
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed03 March 2001(1 year, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 05 July 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address31 Dale Road
Purley
Surrey
CR8 2ED
Secretary NameLaurence John Vigar
NationalityBritish
StatusResigned
Appointed30 May 2001(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 October 2009)
RoleSurveyor
Correspondence Address4 Berrys Cottage
Lodge Lane
Westerham
Kent
TN16 1RJ

Location

Registered Address83 High Street
West Wickham
Kent
BR4 0LS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
12 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-24
(2 pages)
12 June 2019Change of name notice (2 pages)
29 October 2018Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham Kent BR4 0LS on 29 October 2018 (2 pages)
29 October 2018Termination of appointment of Virginia Graeme Parrott as a director on 5 July 2018 (2 pages)
26 October 2018Restoration by order of the court (3 pages)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 6
(4 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
14 May 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
10 May 2010Termination of appointment of Laurence Vigar as a secretary (1 page)
10 May 2010Director's details changed for Virginia Graeme Parrott on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Virginia Graeme Parrott on 1 October 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Return made up to 26/10/08; no change of members (4 pages)
18 June 2009Director's change of particulars / martin ewen / 01/06/2007 (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
16 June 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 February 2008Return made up to 26/10/07; no change of members (7 pages)
7 December 2006Return made up to 26/10/06; full list of members (8 pages)
15 June 2006Registered office changed on 15/06/06 from: 138 portland road south norwood london SE25 4PT (1 page)
15 June 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
15 June 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
7 October 2004Return made up to 26/10/03; full list of members (8 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 February 2003Return made up to 26/10/02; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 August 2002Return made up to 26/10/01; full list of members (8 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 June 2001Registered office changed on 04/06/01 from: flat 2 194 sydenham road croydon surrey CR0 2EB (1 page)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New secretary appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
16 November 2000Return made up to 26/10/00; full list of members (7 pages)
16 November 2000Ad 04/11/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
8 November 2000New director appointed (2 pages)
7 November 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2000Registered office changed on 20/10/00 from: 20 bedford road guildford surrey GU1 4TH (1 page)
20 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000New director appointed (2 pages)
4 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 January 2000Registered office changed on 25/01/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
15 November 1999Company name changed redstyle LIMITED\certificate issued on 16/11/99 (2 pages)
26 October 1999Incorporation (16 pages)