Company NameChudleigh Lodge Limited
Company StatusDissolved
Company Number04187800
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristopher Baylis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleBarrister
Correspondence AddressPO Box 585 Delavale House
High Street
Edgware
HA8 4DU
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusClosed
Appointed27 March 2001(same day as company formation)
Correspondence AddressPO Box 585 Delavale House
High Street
Edgware
HA8 4DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDelavale House
PO Box 585
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2008Return made up to 27/03/08; full list of members (6 pages)
21 April 2007Return made up to 27/03/07; full list of members (6 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 August 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2006Registered office changed on 17/05/06 from: 5TH floor grosvenor house 1 high street, edgware middlesex HA8 7TA (1 page)
8 May 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 May 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 April 2005Return made up to 27/03/05; full list of members (6 pages)
10 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
7 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2004Return made up to 27/03/04; full list of members (6 pages)
4 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
1 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002Return made up to 27/03/02; full list of members (6 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
27 March 2001Incorporation (17 pages)