Company NameElm Park Gardens Ltd
Company StatusDissolved
Company Number05064265
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 2 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Alwyn John Seeds
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address114 Beaufort Street
London
SW3 6BU
Secretary NameDr Angela Carolyn Williams
NationalityBritish
StatusClosed
Appointed08 August 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Beaufort Street
London
SW3 6BU
Director NameKieron Edward Seeds
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address114 Beaufort Street
London
SW3 6BU
Director NameMargaret Mary Seeds
Date of BirthJune 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Elm Park Gardens
Dover
Kent
CT17 9NQ
Secretary NameDr Alwyn John Seeds
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address114 Beaufort Street
London
SW3 6BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address114 Beaufort Street
London
SW3 6BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
26 January 2011Application to strike the company off the register (3 pages)
26 January 2011Application to strike the company off the register (3 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2.94
(4 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2.94
(4 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2.94
(4 pages)
16 March 2009Return made up to 04/03/09; full list of members (4 pages)
16 March 2009Return made up to 04/03/09; full list of members (4 pages)
23 February 2009Gbp ic 7.4/2.94 30/01/09 gbp sr [email protected]=4.46 (2 pages)
23 February 2009Gbp ic 7.4/2.94\30/01/09\gbp sr [email protected]=4.46\ (2 pages)
10 February 2009Ad 01/02/09\gbp si [email protected]=0.6\gbp ic 6.8/7.4\ (1 page)
10 February 2009Ad 01/02/09 gbp si [email protected]=0.6 gbp ic 6.8/7.4 (1 page)
23 December 2008Declaration of shares redemption:auditor's report (3 pages)
23 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 December 2008Declaration of shares redemption:auditor's report (3 pages)
23 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2008Ad 05/07/08\gbp si [email protected]=0.2\gbp ic 6.6/6.8\ (2 pages)
7 August 2008Ad 05/07/08 gbp si [email protected]=0.2 gbp ic 6.6/6.8 (2 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
14 March 2008Return made up to 04/03/08; full list of members (4 pages)
14 March 2008Return made up to 04/03/08; full list of members (4 pages)
16 July 2007Ad 10/07/07--------- £ si [email protected]=2 £ ic 4/6 (1 page)
16 July 2007Ad 10/07/07--------- £ si [email protected]=2 £ ic 4/6 (1 page)
13 July 2007Nc inc already adjusted 01/07/07 (1 page)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Nc inc already adjusted 01/07/07 (1 page)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
13 March 2007Return made up to 04/03/07; full list of members (2 pages)
13 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 March 2006Return made up to 04/03/06; full list of members (3 pages)
6 March 2006Return made up to 04/03/06; full list of members (3 pages)
9 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
9 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
20 December 2005£ ic 6/5 02/12/05 £ sr [email protected]=1 (2 pages)
20 December 2005£ ic 6/5 02/12/05 £ sr [email protected]=1 (2 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
18 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Return made up to 04/03/05; full list of members (7 pages)
29 March 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
29 March 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
26 March 2004Ad 04/03/04-04/03/04 £ si [email protected] (2 pages)
26 March 2004Ad 04/03/04-04/03/04 £ si [email protected] (2 pages)
11 March 2004New secretary appointed;new director appointed (1 page)
11 March 2004New director appointed (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (1 page)
11 March 2004New secretary appointed;new director appointed (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Registered office changed on 11/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 March 2004Incorporation (31 pages)
4 March 2004Incorporation (31 pages)