Company NamePrivate Development Corporation Limited
Company StatusDissolved
Company Number05253282
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Raymond Joseph Bruno
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Solomons Court
Fallows Gate Finchley
London
N12 0AW
Director NameOleg Antoniouk
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address169a Edgware Road
London
NW9 6LP
Secretary NameMrs Jacqueline Elizabeth Nunn
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mountfield Road
Hemel Hempstead
Hertfordshire
HP2 5DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Totteridge Lane
Totteridge
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
27 November 2006Return made up to 07/10/06; full list of members (7 pages)
16 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
16 February 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
10 November 2005Secretary resigned (1 page)
18 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Registered office changed on 22/04/05 from: 1 mark road hemel hempstead hertfordhire HP2 7BN (1 page)
7 January 2005New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004Director resigned (1 page)
7 October 2004Incorporation (16 pages)