Company Name284/288 Kingsland Road (Management) Limited
Company StatusDissolved
Company Number04343600
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 2001(22 years, 4 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Joseph Peter Gerrard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Joseph Peter Gerrard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Michael Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed12 January 2005(3 years after company formation)
Appointment Duration18 years, 8 months (closed 12 September 2023)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address29 Ingram Avenue
London
NW11 6TG
Director NameMr Yehuda Ambalo
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(same day as company formation)
RoleCarpet Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Allandale Avenue
Finchley
London
N3 3PJ
Secretary NameMr Yehuda Ambalo
NationalityBritish
StatusResigned
Appointed20 December 2001(same day as company formation)
RoleCarpet Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Allandale Avenue
Finchley
London
N3 3PJ
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered Address42 Lytton Road
Barnet
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Net Worth£52
Cash£6,448
Current Liabilities£37,608

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
20 June 2023Application to strike the company off the register (4 pages)
16 January 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
1 November 2022Director's details changed for Mr Joseph Peter Gerrard on 1 November 2022 (2 pages)
13 September 2022Director's details changed for Mr Michael Gerrard on 8 August 2022 (2 pages)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
28 July 2021Director's details changed for Mr Joseph Peter Gerrard on 28 July 2021 (2 pages)
24 June 2021Director's details changed for Mr Joseph Peter Gerrard on 21 June 2021 (2 pages)
4 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 June 2019 (5 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
23 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 June 2017Accounts for a small company made up to 30 June 2016 (6 pages)
27 June 2017Accounts for a small company made up to 30 June 2016 (6 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
22 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
6 January 2016Annual return made up to 20 December 2015 no member list (3 pages)
6 January 2016Annual return made up to 20 December 2015 no member list (3 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
15 January 2015Annual return made up to 20 December 2014 no member list (3 pages)
15 January 2015Annual return made up to 20 December 2014 no member list (3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2014Annual return made up to 20 December 2013 no member list (3 pages)
8 January 2014Annual return made up to 20 December 2013 no member list (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 January 2013Annual return made up to 20 December 2012 no member list (6 pages)
10 January 2013Annual return made up to 20 December 2012 no member list (6 pages)
7 January 2013Termination of appointment of Yehuda Ambalo as a secretary (1 page)
7 January 2013Termination of appointment of Yehuda Ambalo as a director (1 page)
7 January 2013Termination of appointment of Yehuda Ambalo as a director (1 page)
7 January 2013Termination of appointment of Yehuda Ambalo as a secretary (1 page)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
19 January 2012Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berkshire RG1 2LU (1 page)
19 January 2012Annual return made up to 20 December 2011 no member list (6 pages)
19 January 2012Director's details changed for Mr Yuda Ambalo on 20 December 2011 (2 pages)
19 January 2012Director's details changed for Mr Yuda Ambalo on 20 December 2011 (2 pages)
19 January 2012Secretary's details changed for Mr Yuda Ambalo on 20 December 2011 (1 page)
19 January 2012Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berkshire RG1 2LU (1 page)
19 January 2012Annual return made up to 20 December 2011 no member list (6 pages)
19 January 2012Secretary's details changed for Mr Yuda Ambalo on 20 December 2011 (1 page)
14 November 2011Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR on 14 November 2011 (1 page)
26 August 2011Register(s) moved to registered inspection location (1 page)
26 August 2011Register inspection address has been changed from C/O Pitmans the Anchorage 34 Bridge St Reading Berks RG1 2LU (1 page)
26 August 2011Register inspection address has been changed from C/O Pitmans the Anchorage 34 Bridge St Reading Berks RG1 2LU (1 page)
26 August 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 February 2011Annual return made up to 16 December 2010 no member list (6 pages)
1 February 2011Register(s) moved to registered inspection location (1 page)
1 February 2011Register inspection address has been changed (1 page)
1 February 2011Annual return made up to 16 December 2010 no member list (6 pages)
1 February 2011Register inspection address has been changed (1 page)
1 February 2011Register(s) moved to registered inspection location (1 page)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
4 January 2010Annual return made up to 20 December 2009 no member list (4 pages)
4 January 2010Annual return made up to 20 December 2009 no member list (4 pages)
24 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
24 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
11 February 2009Annual return made up to 20/12/08 (11 pages)
11 February 2009Annual return made up to 20/12/08 (11 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
5 March 2008Annual return made up to 20/12/07 (4 pages)
5 March 2008Annual return made up to 20/12/07 (4 pages)
16 May 2007Full accounts made up to 30 June 2006 (11 pages)
16 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 January 2007Registered office changed on 10/01/07 from: 47 castle street reading berkshire RG1 7SR (1 page)
10 January 2007Registered office changed on 10/01/07 from: 47 castle street reading berkshire RG1 7SR (1 page)
8 January 2007Annual return made up to 20/12/06 (2 pages)
8 January 2007Registered office changed on 08/01/07 from: 1 oakwood parade london N14 4HY (1 page)
8 January 2007Annual return made up to 20/12/06 (2 pages)
8 January 2007Registered office changed on 08/01/07 from: 1 oakwood parade london N14 4HY (1 page)
4 January 2007Registered office changed on 04/01/07 from: 47 castle street reading berkshire RG1 7SR (1 page)
4 January 2007Registered office changed on 04/01/07 from: 47 castle street reading berkshire RG1 7SR (1 page)
14 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
14 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
1 March 2006Annual return made up to 20/12/05 (4 pages)
1 March 2006Annual return made up to 20/12/05 (4 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
7 January 2005Annual return made up to 20/12/04 (4 pages)
7 January 2005Annual return made up to 20/12/04 (4 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
31 December 2003Annual return made up to 20/12/03 (4 pages)
31 December 2003Annual return made up to 20/12/03 (4 pages)
30 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 December 2002Annual return made up to 20/12/02 (4 pages)
30 December 2002Annual return made up to 20/12/02 (4 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
20 December 2001Incorporation (16 pages)
20 December 2001Incorporation (16 pages)