Company NameLondon Irish Developments Ltd
Company StatusDissolved
Company Number04237000
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)
Previous NamePearce Utilities Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Declan Gregory McCarthy
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Road
Hendon
London
NW4 3PU
Director NameMr Rodney Alexander Browne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Broadmoor Lane
Western Bath
Bath And North East Somerset
BA1 1LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address63-64 Charles Lane
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(3 pages)
19 September 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(3 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
21 June 2011Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
21 June 2011Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
19 July 2010Secretary's details changed for Auckland Secretarial Services Limited on 18 June 2010 (2 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Auckland Secretarial Services Limited on 18 June 2010 (2 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 19/06/09; full list of members (3 pages)
22 July 2009Return made up to 19/06/09; full list of members (3 pages)
7 April 2009Accounts made up to 30 June 2008 (5 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 October 2008Return made up to 19/06/08; full list of members (3 pages)
16 October 2008Return made up to 19/06/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
4 February 2008Accounts made up to 30 June 2007 (4 pages)
4 July 2007Return made up to 19/06/07; no change of members (6 pages)
4 July 2007Return made up to 19/06/07; no change of members (6 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 April 2007Accounts made up to 30 June 2006 (4 pages)
19 July 2006Company name changed pearce utilities LIMITED\certificate issued on 19/07/06 (2 pages)
19 July 2006Company name changed pearce utilities LIMITED\certificate issued on 19/07/06 (2 pages)
28 June 2006Return made up to 19/06/06; full list of members (7 pages)
28 June 2006Return made up to 19/06/06; full list of members (7 pages)
16 September 2005Return made up to 19/06/05; full list of members (7 pages)
16 September 2005Return made up to 19/06/05; full list of members (7 pages)
15 July 2005Accounts made up to 30 June 2005 (5 pages)
15 July 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
24 March 2005Accounts made up to 30 June 2004 (5 pages)
24 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
12 August 2004Return made up to 19/06/04; full list of members (7 pages)
12 August 2004Return made up to 19/06/04; full list of members (7 pages)
26 April 2004Accounts made up to 30 June 2003 (4 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 August 2003Return made up to 19/06/03; full list of members (7 pages)
4 August 2003Return made up to 19/06/03; full list of members (7 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
16 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
16 April 2003Accounts made up to 30 June 2002 (4 pages)
12 August 2002Return made up to 19/06/02; full list of members (7 pages)
12 August 2002Return made up to 19/06/02; full list of members (7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
19 June 2001Incorporation (17 pages)