Company NameProvenance Developments Limited
Company StatusDissolved
Company Number04167074
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date22 June 2013 (10 years, 10 months ago)
Previous NameNewhamptons Contemporary Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAdam Richardson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(5 days after company formation)
Appointment Duration12 years, 3 months (closed 22 June 2013)
RoleMarketing
Correspondence Address3 Squires Mount Cottages
Squires Mount Hampstead
London
NW3 1EE
Director NameMrs Barbara Maria Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(2 years after company formation)
Appointment Duration10 years, 3 months (closed 22 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Thornhill Road
Northwood
Middlesex
HA6 2LW
Secretary NameMrs Barbara Maria Richardson
NationalityBritish
StatusClosed
Appointed01 March 2003(2 years after company formation)
Appointment Duration10 years, 3 months (closed 22 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Thornhill Road
Northwood
Middlesex
HA6 2LW
Director NameCraig Warren Rapp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(5 days after company formation)
Appointment Duration2 years (resigned 14 March 2003)
RoleCo Director
Correspondence Address27 Sheldon Avenue
Highgate
London
N6 4JP
Secretary NameLoukia Georgiou
NationalityBritish
StatusResigned
Appointed28 February 2001(5 days after company formation)
Appointment Duration2 years (resigned 14 March 2003)
RoleCompany Director
Correspondence Address25 Hydethorpe Avenue
London
N9 9RS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address10a Wedderburn Road
Hampstead
London
NW3 5QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 June 2013Final Gazette dissolved following liquidation (1 page)
22 June 2013Final Gazette dissolved following liquidation (1 page)
22 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2010Completion of winding up (1 page)
15 July 2010Dissolution deferment (1 page)
15 July 2010Completion of winding up (1 page)
15 July 2010Dissolution deferment (1 page)
23 March 2010Order of court to wind up (1 page)
23 March 2010Order of court to wind up (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 5 January 2010 (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
17 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
20 August 2008Director's change of particulars / adam richardson / 01/07/2008 (1 page)
20 August 2008Director's Change of Particulars / adam richardson / 01/07/2008 / HouseName/Number was: , now: 3; Street was: 16 thornhill road, now: squires mount cottages; Area was: , now: squires mount hampstead; Post Town was: northwood, now: london; Region was: middlesex, now: ; Post Code was: HA6 2LW, now: NW3 1EE (1 page)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
1 March 2007Return made up to 23/02/07; full list of members (2 pages)
1 March 2007Return made up to 23/02/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
30 March 2006Return made up to 23/02/06; full list of members (2 pages)
30 March 2006Return made up to 23/02/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
2 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
6 January 2006Registered office changed on 06/01/06 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page)
6 January 2006Registered office changed on 06/01/06 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 March 2005Return made up to 23/02/05; full list of members (2 pages)
21 March 2005Return made up to 23/02/05; full list of members (2 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 March 2004Return made up to 23/02/04; full list of members (6 pages)
9 March 2004Return made up to 23/02/04; full list of members (6 pages)
19 June 2003New secretary appointed;new director appointed (2 pages)
19 June 2003New secretary appointed;new director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Return made up to 23/02/03; full list of members (7 pages)
24 March 2003Return made up to 23/02/03; full list of members (7 pages)
24 March 2003Registered office changed on 24/03/03 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page)
24 March 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
17 February 2003Registered office changed on 17/02/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 June 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2002Return made up to 23/02/02; full list of members (6 pages)
27 May 2002Ad 09/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 May 2002Ad 09/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
14 January 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
27 September 2001Company name changed newhamptons contemporary homes l imited\certificate issued on 27/09/01 (3 pages)
27 September 2001Company name changed newhamptons contemporary homes l imited\certificate issued on 27/09/01 (3 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Secretary resigned;director resigned (1 page)
12 March 2001New director appointed (9 pages)
12 March 2001Registered office changed on 12/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned;director resigned (1 page)
12 March 2001New director appointed (9 pages)
23 February 2001Incorporation (18 pages)