Company NameRonald McDonald House, Tooting
Company StatusDissolved
Company Number04642372
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Lynn Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Chestnut Place
Sydenham
London
SE26 6RW
Director NameMr Michael Courtney Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleMacdonald Franchise
Correspondence Address68 Townley Road
Bexleyheath
Kent
DA6 7HN
Director NameSarah Thurlbeck
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleConsultant Paediatrician
Correspondence Address4 Morval Road
London
SW2 1DQ
Secretary NameMr Michael Courtney Smith
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Townley Road
Bexleyheath
Kent
DA6 7HN
Director NameMrs Diane Virginia Mark
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 08 December 2009)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address108 Somerset Road
Wimbledon
London
SW19 5LA
Director NameMr Ashley Elsdon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodlands Grove
Coulsdon
Surrey
CR5 3AG

Location

Registered Address11-59 High Road
East Finchley
London
N2 8AW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£23,092
Net Worth£30,160
Cash£30,454
Current Liabilities£773

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
13 August 2009Application for striking-off (2 pages)
20 February 2009Total exemption full accounts made up to 5 April 2008 (14 pages)
17 February 2009Annual return made up to 20/01/09 (3 pages)
27 January 2009Annual return made up to 20/01/08 (3 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (15 pages)
9 February 2007Annual return made up to 20/01/07 (2 pages)
22 November 2006Total exemption full accounts made up to 5 April 2006 (13 pages)
25 January 2006Partial exemption accounts made up to 5 April 2005 (9 pages)
20 January 2006Annual return made up to 20/01/06 (2 pages)
8 February 2005Annual return made up to 20/01/05 (4 pages)
8 February 2005New director appointed (2 pages)
17 November 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
6 July 2004Director resigned (1 page)
27 February 2004Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
12 February 2004Annual return made up to 20/01/04 (4 pages)