Company NameCambridge Park Court Freehold Limited
Company StatusDissolved
Company Number04517727
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date18 February 2014 (10 years, 2 months 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 Richard Thomas Allsop
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Cambridge Park Court
Twickenham
Middlesex
TW1 2JN
Director NameMr Karl Meyer Benjamin Olsen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cambridge Park Court
Cambridge Park
Twickenham
Middlesex
TW1 2JN
Secretary NameMr Richard Thomas Allsop
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMr Robert George Bowen
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleRetired
Correspondence Address15 Cambridge Park Court
Cambridge Park
Twickenham
Middlesex
TW1 2JN
Director NameChristopher Mark Edwards
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleIT Manager
Correspondence Address35 Cambridge Park Court
East Twickenham
Middlesex
TW1 2JN
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address132 Sheen Road
Richmond
Surrey
TW9 1UR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

-OTHER
44.44%
-
1 at £1A.m. Theobald
2.78%
Ordinary
1 at £1Alison Purvis & David Purvis
2.78%
Ordinary
1 at £1B. Corrado
2.78%
Ordinary
1 at £1Dr E.b. Amirsoleimani
2.78%
Ordinary
1 at £1Gordon Ballantyne & Kathryn Millar
2.78%
Ordinary
1 at £1Karl Olsen
2.78%
Ordinary
1 at £1Mark Sammon
2.78%
Ordinary
1 at £1Miss A.m. Kearney
2.78%
Ordinary
1 at £1Miss Doreen Sharley Smith
2.78%
Ordinary
1 at £1Miss J. Dyde
2.78%
Ordinary
1 at £1Mr A.j. Martin
2.78%
Ordinary
1 at £1Mr Adrian Guy Blake
2.78%
Ordinary
1 at £1Mr Brian Reed
2.78%
Ordinary
1 at £1Mr Christopher Paul Seddon
2.78%
Ordinary
1 at £1Mr Ian M. Orr & Vesna Orr
2.78%
Ordinary
1 at £1Mr Isabelle Rabier
2.78%
Ordinary
1 at £1Mrs Jennifer Susan Gray & Mr Andrew Maclachlan Gray
2.78%
Ordinary
1 at £1Ms Debbie E. Nicklin
2.78%
Ordinary
1 at £1Ms Lucie Mcneil
2.78%
Ordinary
1 at £1T. Kocyigit & S. Kocyigit
2.78%
Ordinary

Financials

Year2014
Net Worth£92,787
Cash£2,369
Current Liabilities£1,860

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Application to strike the company off the register (4 pages)
29 October 2013Application to strike the company off the register (4 pages)
11 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 36
(7 pages)
11 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 36
(7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Director's details changed for Mr Richard Thomas Allsop on 22 August 2010 (2 pages)
19 November 2010Secretary's details changed for Mr Richard Thomas Allsop on 22 August 2010 (1 page)
19 November 2010Secretary's details changed for Mr Richard Thomas Allsop on 22 August 2010 (1 page)
19 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
19 November 2010Director's details changed for Mr Richard Thomas Allsop on 22 August 2010 (2 pages)
19 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Return made up to 16/08/09; full list of members (16 pages)
18 September 2009Return made up to 16/08/09; full list of members (16 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Return made up to 24/10/08; full list of members (8 pages)
21 December 2008Return made up to 24/10/08; full list of members (8 pages)
1 November 2008Appointment terminated director christopher edwards (1 page)
1 November 2008Appointment Terminated Director robert bowen (1 page)
1 November 2008Appointment terminated director robert bowen (1 page)
1 November 2008Appointment Terminated Director christopher edwards (1 page)
1 November 2008Registered office changed on 01/11/2008 from 87 bridge road east molesey surrey KT8 9HH (1 page)
1 November 2008Registered office changed on 01/11/2008 from 87 bridge road east molesey surrey KT8 9HH (1 page)
10 September 2007Return made up to 22/08/07; change of members (8 pages)
10 September 2007Return made up to 22/08/07; change of members (8 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2006Return made up to 22/08/06; change of members (8 pages)
21 December 2006Return made up to 22/08/06; change of members (8 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2005Ad 22/08/05-22/08/05 £ si 1@1 (2 pages)
18 October 2005Return made up to 22/08/05; full list of members (9 pages)
18 October 2005Ad 22/08/05-22/08/05 £ si 1@1 (2 pages)
18 October 2005Return made up to 22/08/05; full list of members (9 pages)
12 May 2005Registered office changed on 12/05/05 from: c/o nr accountants LTD link house 140 the broadway surbiton surrey KT6 7JE (1 page)
12 May 2005Registered office changed on 12/05/05 from: c/o nr accountants LTD link house 140 the broadway surbiton surrey KT6 7JE (1 page)
15 November 2004Ad 11/10/04--------- £ si 1@1=1 £ ic 34/35 (2 pages)
15 November 2004Ad 11/10/04--------- £ si 1@1=1 £ ic 34/35 (2 pages)
5 November 2004Return made up to 22/08/04; full list of members (9 pages)
5 November 2004Return made up to 22/08/04; full list of members (9 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 October 2004Ad 10/11/03--------- £ si 3@1=3 £ ic 31/34 (2 pages)
25 October 2004Ad 10/11/03--------- £ si 3@1=3 £ ic 31/34 (2 pages)
12 May 2004Registered office changed on 12/05/04 from: c/o horwath clark whitehall queens house 2 holly road twickenham middlsex TW1 4EG (1 page)
12 May 2004Registered office changed on 12/05/04 from: c/o horwath clark whitehall queens house 2 holly road twickenham middlsex TW1 4EG (1 page)
29 September 2003Return made up to 22/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(9 pages)
29 September 2003Return made up to 22/08/03; full list of members (9 pages)
18 September 2003Ad 08/08/03--------- £ si 30@1=30 £ ic 1/31 (3 pages)
18 September 2003Ad 08/08/03--------- £ si 30@1=30 £ ic 1/31 (3 pages)
7 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 September 2003Registered office changed on 07/09/03 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
7 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 September 2003Accounts made up to 31 March 2003 (1 page)
7 September 2003Registered office changed on 07/09/03 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
22 August 2002Incorporation (17 pages)