Company NameAngel Court Management Company Ltd
Company StatusDissolved
Company Number05177849
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Denise Anne Laurence
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 24 April 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address31 Algernon Road
London
SE13 7AT
Secretary NameMr Hogar Raoof Marof
NationalityBritish
StatusClosed
Appointed15 March 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Clarendon Way
Chislehurst
Kent
BR7 6RE
Director NameDesmond Charles Fitzgerald Hutchinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Refuge House
River Front
Enfield
England Middlesex
EN1 3SZ
Secretary NameJohn Brotherton
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Refuge House
River Front
Enfield
England Middlesex
EN1 3SZ
Director NameLouis John Gurney Browne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2006)
RoleSolicitor
Correspondence Address76 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 8PW
Secretary NameClaire Nunes
NationalityBritish
StatusResigned
Appointed05 August 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2006)
RoleSolicitor
Correspondence Address5 Mill Road
Impington
Cambridgeshire
CB4 9PE

Location

Registered Address2nd Floor Refuge House
River Front
Enfield
England Middlesex
EN1 3SZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
6 April 2006New director appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Director resigned (1 page)
16 September 2005Annual return made up to 13/07/05 (3 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
13 July 2004Incorporation (25 pages)