Company NameChurchill Development Limited
Company StatusDissolved
Company Number04227835
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAhmed Ali
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address395 Harrow Road
Paddington
London
W9 3NF
Secretary NameAhmed Ali
NationalityBritish
StatusClosed
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address395 Harrow Road
Paddington
London
W9 3NF
Secretary NameMaureen Langford
NationalityBritish
StatusClosed
Appointed01 January 2002(7 months after company formation)
Appointment Duration2 years, 9 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address395 Harrow Road
London
W9 3NF
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD

Location

Registered Address395 Harrow Road
Paddington
London
W9 3NF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
24 May 2004Application for striking-off (1 page)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Return made up to 04/06/02; full list of members (7 pages)
18 February 2003Compulsory strike-off action has been discontinued (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 69 imex business park hamilton road,longsight manchester greater machester M13 0PD (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Director resigned (1 page)