Company NameThe Affordable Housing Consortium Limited
Company StatusDissolved
Company Number04225880
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusClosed
Appointed01 September 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed20 April 2009(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1P.l. Murphy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 28 April 2015 (1 page)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Registered office address changed from Winston House Dollis Park London N3 1HF England to Winston House Dollis Park London N3 1HF on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Winston House Dollis Park London N3 1HF England to Winston House Dollis Park London N3 1HF on 28 April 2015 (1 page)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 28 April 2015 (1 page)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
21 June 2012Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page)
21 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 April 2009Registered office changed on 27/04/2009 from 2 alexandra grove north finchley london N12 8NU (1 page)
27 April 2009Secretary appointed mr peter mckelvey thompson (1 page)
27 April 2009Appointment terminated secretary paul williams (1 page)
27 April 2009Appointment terminated secretary paul williams (1 page)
27 April 2009Secretary appointed mr peter mckelvey thompson (1 page)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from 2 alexandra grove north finchley london N12 8NU (1 page)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
4 May 2007Return made up to 27/04/07; full list of members (2 pages)
4 May 2007Return made up to 27/04/07; full list of members (2 pages)
25 April 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
25 April 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
27 April 2006Return made up to 27/04/06; full list of members (2 pages)
27 April 2006Return made up to 27/04/06; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
25 June 2005Return made up to 07/05/05; full list of members (6 pages)
25 June 2005Return made up to 07/05/05; full list of members (6 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
14 May 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(6 pages)
14 May 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(6 pages)
29 May 2003Return made up to 21/05/03; full list of members (6 pages)
29 May 2003Return made up to 21/05/03; full list of members (6 pages)
29 April 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
29 April 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
6 April 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
6 April 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
12 March 2003Return made up to 31/05/02; full list of members (6 pages)
12 March 2003Return made up to 31/05/02; full list of members (6 pages)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
19 April 2002New director appointed (4 pages)
19 April 2002New director appointed (4 pages)
4 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
4 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
9 August 2001Registered office changed on 09/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
31 May 2001Incorporation (32 pages)
31 May 2001Incorporation (32 pages)