Company NameTry Homes Croydon Limited
Company StatusDissolved
Company Number04484014
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameMerlion Croydon Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul David Cooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 06 March 2012)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dairy Cottage Home Farm
Ridge Lane
Rotherwick
Hampshire
RG27 9AX
Director NameMr Kevin Paul Foley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Secretary NameMr Richard Barraclough
NationalityBritish
StatusClosed
Appointed26 July 2002(2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 06 March 2012)
RoleCompany Director
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameNigel David Turner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressLa Colline
Ste Foy Des Vignes
Bergerac
24100
Secretary NameMr Mark Johnson
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Brownhill Road
Chandlers Ford Eastleigh
Southampton
Hampshire
SO53 2EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.lindenhomes.co.uk/
Email address[email protected]
Telephone01895 827400
Telephone regionUxbridge

Location

Registered AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
15 November 2011Application to strike the company off the register (3 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1
(4 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1
(4 pages)
2 December 2010Accounts for a dormant company made up to 30 July 2010 (6 pages)
2 December 2010Accounts for a dormant company made up to 30 July 2010 (6 pages)
12 July 2010Director's details changed for Mr Paul David Cooper on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Kevin Paul Foley on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Mr Richard Barraclough on 12 July 2010 (1 page)
12 July 2010Secretary's details changed for Mr Richard Barraclough on 12 July 2010 (1 page)
12 July 2010Director's details changed for Mr Paul David Cooper on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Kevin Paul Foley on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
17 November 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
20 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
20 April 2009Accounts made up to 31 July 2008 (6 pages)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
27 March 2008Accounts made up to 31 July 2007 (6 pages)
27 March 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
24 July 2007Return made up to 12/07/07; full list of members (2 pages)
24 July 2007Return made up to 12/07/07; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
29 May 2007Accounts made up to 31 July 2006 (7 pages)
24 July 2006Return made up to 12/07/06; full list of members (2 pages)
24 July 2006Return made up to 12/07/06; full list of members (2 pages)
6 March 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
6 March 2006Accounts made up to 31 July 2005 (4 pages)
5 August 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/08/05
(7 pages)
5 August 2005Return made up to 12/07/05; full list of members (7 pages)
3 June 2005Accounts made up to 31 July 2004 (4 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
2 November 2004Accounts made up to 31 July 2003 (4 pages)
27 July 2004Return made up to 12/07/04; full list of members (7 pages)
27 July 2004Return made up to 12/07/04; full list of members (7 pages)
11 August 2003Return made up to 12/07/03; full list of members (7 pages)
11 August 2003Return made up to 12/07/03; full list of members (7 pages)
18 November 2002Registered office changed on 18/11/02 from: grove house, milburn road bournemouth dorset BH4 9HJ (1 page)
20 September 2002Company name changed merlion croydon LIMITED\certificate issued on 20/09/02 (2 pages)
20 September 2002Company name changed merlion croydon LIMITED\certificate issued on 20/09/02 (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New director appointed (4 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (4 pages)
12 July 2002Incorporation (17 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Incorporation (17 pages)
12 July 2002Secretary resigned (1 page)