Company NameTown And Country (Appeals) Limited
Company StatusDissolved
Company Number04796914
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameBlexvale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeffrey Robin Wilding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(2 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 21 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Station Road
London
N3 2SB
Secretary NameSandra Wilding
NationalityBritish
StatusClosed
Appointed03 July 2006(3 years after company formation)
Appointment Duration7 years, 6 months (closed 21 January 2014)
RoleCo Secretary
Correspondence AddressAstow House
Langley
Kent
ME17 1JR
Secretary NameSimon Stroud
NationalityBritish
StatusResigned
Appointed02 July 2003(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 03 July 2006)
RoleCompany Director
Correspondence Address41 Hastings Road
Maidstone
Kent
ME15 7SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

140 at £1Mr Jeffrey Robin Wilding
70.00%
Ordinary
60 at £1Mrs Sandra Ann Wilding
30.00%
Ordinary

Financials

Year2014
Net Worth£24,868
Cash£31,067
Current Liabilities£79,161

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 200
(3 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 200
(3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Secretary's details changed (1 page)
30 September 2010Director's details changed for Jeffrey Robin Wilding on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Jeffrey Robin Wilding on 30 September 2010 (2 pages)
30 September 2010Secretary's details changed for {officer_name} (1 page)
30 September 2010Secretary's details changed (1 page)
5 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 July 2009Return made up to 31/05/09; full list of members (3 pages)
8 July 2009Return made up to 31/05/09; full list of members (3 pages)
12 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
12 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
1 August 2008Return made up to 31/05/08; full list of members (3 pages)
1 August 2008Return made up to 31/05/08; full list of members (3 pages)
16 November 2007Return made up to 31/05/07; full list of members (2 pages)
16 November 2007Return made up to 31/05/07; full list of members (2 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
12 June 2006Return made up to 31/05/06; full list of members (6 pages)
12 June 2006Return made up to 31/05/06; full list of members (6 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
10 June 2005Return made up to 31/05/05; full list of members (6 pages)
10 June 2005Return made up to 31/05/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
30 June 2004Return made up to 12/06/04; full list of members (6 pages)
30 June 2004Return made up to 12/06/04; full list of members (6 pages)
21 June 2004Ad 08/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 June 2004Ad 08/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
14 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
27 August 2003Company name changed blexvale LIMITED\certificate issued on 27/08/03 (2 pages)
27 August 2003Company name changed blexvale LIMITED\certificate issued on 27/08/03 (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New secretary appointed (2 pages)
19 July 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2003Memorandum and Articles of Association (10 pages)
9 July 2003Memorandum and Articles of Association (10 pages)
9 July 2003Registered office changed on 09/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
9 July 2003Registered office changed on 09/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2003Incorporation (16 pages)
12 June 2003Incorporation (16 pages)