Company Name43 Lurline Gardens Residents Association Limited
Company StatusDissolved
Company Number04144039
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 2 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas John Richter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address43b Lurline Gardens
London
SW11 4DD
Director NameMs Catherine Dabney Goold
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 2014(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lurline Gardens Battersea
London
SW11 4DD
Director NameHelen Margaret Hyslop
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCharity Director
Correspondence Address43 Lurline Gardens
London
SW11 4DD
Secretary NameMr Andrew Robert Taylor
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 53 Rawstorne Street
London
EC1V 7NQ
Director NameJohn Pio Lennon
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Lurline Gardens
London
SW11 4DD
Director NameMr Paris Jason Christofides
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lurline Gardens
Battersea
London
SW11 4DD
Secretary NameMr Paris Jason Christofides
StatusResigned
Appointed18 July 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2014)
RoleCompany Director
Correspondence Address43 Lurline Gardens
London
SW11 4DD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameCitycas Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2010)
Correspondence Address540 Linen Hall 162-168 Regent Street
London
W1B 5TF

Location

Registered Address43b Lurline Gardens
London
SW11 4DD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

2 at £1Paris Jason Christofides
66.67%
Ordinary
1 at £1Mr Nicholas John Richter
33.33%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 September 2020Compulsory strike-off action has been discontinued (1 page)
26 September 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
22 February 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 February 2019Compulsory strike-off action has been discontinued (1 page)
21 February 2019Micro company accounts made up to 31 January 2018 (2 pages)
21 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
8 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
8 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
14 December 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
14 December 2016Accounts for a dormant company made up to 31 January 2015 (5 pages)
14 December 2016Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2016-12-14
  • GBP 3
(17 pages)
14 December 2016Administrative restoration application (3 pages)
14 December 2016Accounts for a dormant company made up to 31 January 2015 (5 pages)
14 December 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-12-14
  • GBP 3
(19 pages)
14 December 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-12-14
  • GBP 3
(19 pages)
14 December 2016Administrative restoration application (3 pages)
14 December 2016Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2016-12-14
  • GBP 3
(17 pages)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
30 October 2014Appointment of Ms Catherine Dabney Goold as a director on 10 July 2014 (2 pages)
30 October 2014Termination of appointment of Paris Jason Christofides as a secretary on 10 July 2014 (1 page)
30 October 2014Termination of appointment of Paris Jason Christofides as a secretary on 10 July 2014 (1 page)
30 October 2014Appointment of Ms Catherine Dabney Goold as a director on 10 July 2014 (2 pages)
20 October 2014Termination of appointment of Paris Jason Christofides as a director on 10 July 2014 (1 page)
20 October 2014Termination of appointment of Paris Jason Christofides as a director on 10 July 2014 (1 page)
27 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(5 pages)
27 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(5 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
10 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
8 February 2011Appointment of Mr Paris Jason Christofides as a director (2 pages)
8 February 2011Appointment of Mr Paris Jason Christofides as a secretary (2 pages)
8 February 2011Appointment of Mr Paris Jason Christofides as a secretary (2 pages)
8 February 2011Appointment of Mr Paris Jason Christofides as a director (2 pages)
1 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 January 2011Termination of appointment of Citycas Secretaries Limited as a secretary (1 page)
12 January 2011Termination of appointment of Citycas Secretaries Limited as a secretary (1 page)
1 December 2010Termination of appointment of John Lennon as a director (1 page)
1 December 2010Termination of appointment of John Lennon as a director (1 page)
4 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for John Pio Lennon on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Nicholas John Richter on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Citycas Secretaries Limited on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Pio Lennon on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Pio Lennon on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Citycas Secretaries Limited on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Citycas Secretaries Limited on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Nicholas John Richter on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Nicholas John Richter on 4 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
15 May 2008Return made up to 18/01/08; full list of members (7 pages)
15 May 2008Return made up to 18/01/08; full list of members (7 pages)
25 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 March 2008Secretary appointed citycas secretaries LIMITED (2 pages)
25 March 2008Secretary appointed citycas secretaries LIMITED (2 pages)
25 March 2008Registered office changed on 25/03/2008 from 53 rawstorne street flat 3 london EC1V 7HQ (1 page)
25 March 2008Registered office changed on 25/03/2008 from, 53 rawstorne street, flat 3, london, EC1V 7HQ (1 page)
25 March 2008Registered office changed on 25/03/2008 from, 53 rawstorne street, flat 3, london, EC1V 7HQ (1 page)
17 March 2008Appointment terminate, director and secretary andrew robert taylor logged form (1 page)
17 March 2008Director appointed john pio lennon (1 page)
17 March 2008Director appointed john pio lennon (1 page)
17 March 2008Appointment terminated director helen hyslop (1 page)
17 March 2008Appointment terminated director helen hyslop (1 page)
17 March 2008Appointment terminate, director and secretary andrew robert taylor logged form (1 page)
4 March 2008Secretary's change of particulars / andrew taylor / 24/09/2006 (1 page)
4 March 2008Secretary's change of particulars / andrew taylor / 24/09/2006 (1 page)
2 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/07
(7 pages)
13 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/07
(7 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 January 2006Return made up to 18/01/06; full list of members (7 pages)
23 January 2006Return made up to 18/01/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 February 2005Return made up to 18/01/05; full list of members (7 pages)
1 February 2005Return made up to 18/01/05; full list of members (7 pages)
31 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
31 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
13 February 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(7 pages)
13 February 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(7 pages)
3 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
3 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
11 February 2003Return made up to 18/01/03; full list of members (7 pages)
11 February 2003Return made up to 18/01/03; full list of members (7 pages)
30 December 2002Accounts for a dormant company made up to 31 January 2002 (8 pages)
30 December 2002Accounts for a dormant company made up to 31 January 2002 (8 pages)
27 February 2002Return made up to 18/01/02; full list of members (6 pages)
27 February 2002Return made up to 18/01/02; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 31 corsham street, london, N1 6DR (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 31 corsham street london N1 6DR (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
18 January 2001Incorporation (21 pages)
18 January 2001Incorporation (21 pages)