Company NameNO. 77 Limited
Company StatusDissolved
Company Number04875290
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Gareth Jones
NationalityBritish
StatusClosed
Appointed24 September 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Soke Road
Newborough
Peterborough
Cambridgeshire
PE6 7QT
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Davis House
Robert Street
Croydon
CR0 1QQ
Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Davis House
Robert Street
Croydon
CR0 1QQ
Director NameClifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
The Green Sarratt
Rickmansworth
Hertfordshire
WD3 6BR
Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinehurst
Friary Road
Ascot
SL5 9HD
Secretary NameMr David Alexander Duncan Campbell
NationalityBritish
StatusResigned
Appointed01 September 2003(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castlenau Gardens
Arundel Terrace
London
SW13 9DU
Director NameMr John Anthony Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Director NameMr Andrew Raymond Haines
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(2 months after company formation)
Appointment Duration5 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shieling Links Road
Bramley
Surrey
GU5 0AL
Secretary NameMr John Anthony Andrews
NationalityBritish
StatusResigned
Appointed24 October 2003(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Director NameMr Peter Francis Griffin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2010)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressNouvelle Corderie
Rue Saint Pierre
St Peters
Guernsey
GY7 9SW
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Director NameCosign Services Limited (Corporation)
StatusResigned
Appointed05 April 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2010)
Correspondence AddressPO Box 119 Martello Court
Admiral Park
St Peter Port
Channel Islands
GY1 3HB
Director NameSpread Services Limited (Corporation)
StatusResigned
Appointed05 April 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2010)
Correspondence AddressFortis Reads Intl. Management Ltd PO Box 119
Martello Court
St Peter Port
Guernsey
GY1 3HB

Location

Registered Address2nd Floor Davis House
Robert Street
Croydon
CR0 1QQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£68,580
Net Worth-£1,653,128
Current Liabilities£4,143,979

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved following liquidation (1 page)
17 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-08
(1 page)
15 September 2010Declaration of solvency (3 pages)
15 September 2010Appointment of a voluntary liquidator (1 page)
15 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2010Declaration of solvency (3 pages)
15 September 2010Appointment of a voluntary liquidator (1 page)
23 August 2010Registered office address changed from 25 Gosfield Street London W1W 6HQ on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 25 Gosfield Street London W1W 6HQ on 23 August 2010 (1 page)
2 July 2010Appointment of Mr Clifford Anthony Quayle as a director (2 pages)
2 July 2010Appointment of Mr Clifford Anthony Quayle as a director (2 pages)
1 July 2010Termination of appointment of Cosign Services Limited as a director (1 page)
1 July 2010Appointment of Mr David Ian Roberts as a director (2 pages)
1 July 2010Termination of appointment of Spread Services Limited as a director (1 page)
1 July 2010Appointment of Mr David Ian Roberts as a director (2 pages)
1 July 2010Termination of appointment of Peter Griffin as a director (1 page)
1 July 2010Termination of appointment of Spread Services Limited as a director (1 page)
1 July 2010Termination of appointment of Peter Griffin as a director (1 page)
1 July 2010Termination of appointment of Cosign Services Limited as a director (1 page)
25 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 2,196,127
(2 pages)
25 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 2,196,127
(2 pages)
24 June 2010Sub-division of shares on 27 May 2010 (5 pages)
24 June 2010Sub-division of shares on 27 May 2010 (5 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 27/05/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 27/05/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 February 2010Auditor's resignation (1 page)
10 February 2010Auditor's resignation (1 page)
1 December 2009Full accounts made up to 31 December 2008 (18 pages)
1 December 2009Full accounts made up to 31 December 2008 (18 pages)
7 September 2009Return made up to 21/08/09; full list of members (4 pages)
7 September 2009Return made up to 21/08/09; full list of members (4 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
29 May 2008Appointment terminated director david roberts (1 page)
29 May 2008Appointment Terminated Director david roberts (1 page)
29 May 2008Appointment terminated director clifford quayle (1 page)
29 May 2008Director appointed mr peter francis griffin (1 page)
29 May 2008Director appointed mr peter francis griffin (1 page)
29 May 2008Appointment Terminated Director clifford quayle (1 page)
23 May 2008Director appointed cosign services LIMITED (1 page)
23 May 2008Director appointed spread services LIMITED (1 page)
23 May 2008Director appointed cosign services LIMITED (1 page)
23 May 2008Director appointed spread services LIMITED (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned;director resigned (1 page)
2 October 2007Secretary resigned;director resigned (1 page)
2 October 2007New secretary appointed (2 pages)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
7 September 2007Return made up to 22/08/07; full list of members (2 pages)
7 September 2007Return made up to 22/08/07; full list of members (2 pages)
3 October 2006Return made up to 22/08/06; full list of members (2 pages)
3 October 2006Return made up to 22/08/06; full list of members (2 pages)
23 June 2006Full accounts made up to 31 December 2005 (14 pages)
23 June 2006Full accounts made up to 31 December 2005 (14 pages)
22 June 2006Particulars of mortgage/charge (9 pages)
22 June 2006Particulars of mortgage/charge (9 pages)
6 October 2005Return made up to 22/08/05; full list of members (3 pages)
6 October 2005Return made up to 22/08/05; full list of members (3 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
8 September 2004Return made up to 22/08/04; full list of members (8 pages)
8 September 2004Return made up to 22/08/04; full list of members (8 pages)
21 May 2004Full accounts made up to 31 December 2003 (12 pages)
21 May 2004Full accounts made up to 31 December 2003 (12 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
17 December 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
17 December 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
5 December 2003Director's particulars changed (1 page)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003Director's particulars changed (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
14 November 2003Particulars of mortgage/charge (9 pages)
14 November 2003Particulars of mortgage/charge (9 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003New director appointed (4 pages)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003New director appointed (4 pages)
9 September 2003New director appointed (4 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (4 pages)
22 August 2003Incorporation (19 pages)