Company NameOld Mill Lane Developments Limited
Company StatusDissolved
Company Number05469063
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date20 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Driscoll
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 20 January 2012)
RoleCompany Director
Correspondence AddressOld Mill Lodge
Old Mill Lane
Cowley
Middlesex
UB8 2JH
Director NameJitendra Shingadia
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleProperty Developer
Correspondence AddressBeamends
7 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JF
Secretary NameJitendra Shingadia
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBeamends
7 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JF
Director NameMr Ian Colin Sinclair Lyon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2008)
RoleBusiness Manager
Correspondence Address18 Prout Grove
London
NW10 1PT
Secretary NameMr Ian Colin Sinclair Lyon
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2008)
RoleBusiness Manager
Correspondence Address18 Prout Grove
London
NW10 1PT
Director NameMr Gary Rolls
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2010)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Riverside Cottages
Stanstead Abbotts
Ware
Hertfordshire
SG12 8AP
Secretary NameMr Frederick Ernest Harding
NationalityBritish
StatusResigned
Appointed21 July 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2010)
RoleCompany Director
Correspondence Address337 Bath Road
Slough
Berkshire
SL1 5PR
Secretary NameC R Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£677,090
Cash£6,320
Current Liabilities£920,021

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 January 2012Final Gazette dissolved following liquidation (1 page)
20 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2012Final Gazette dissolved following liquidation (1 page)
20 October 2011Notice of move from Administration to Dissolution on 18 October 2011 (10 pages)
20 October 2011Notice of move from Administration to Dissolution (10 pages)
1 June 2011Administrator's progress report to 3 May 2011 (9 pages)
1 June 2011Administrator's progress report to 3 May 2011 (9 pages)
1 June 2011Administrator's progress report to 3 May 2011 (9 pages)
21 January 2011Notice of deemed approval of proposals (1 page)
21 January 2011Notice of deemed approval of proposals (1 page)
5 January 2011Statement of administrator's proposal (14 pages)
5 January 2011Statement of administrator's proposal (14 pages)
15 November 2010Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 15 November 2010 (2 pages)
11 November 2010Appointment of an administrator (1 page)
11 November 2010Appointment of an administrator (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1,000
(4 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1,000
(4 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1,000
(4 pages)
13 May 2010Termination of appointment of Gary Rolls as a director (1 page)
13 May 2010Termination of appointment of Gary Rolls as a director (1 page)
12 May 2010Termination of appointment of Frederick Harding as a secretary (1 page)
12 May 2010Termination of appointment of Frederick Harding as a secretary (1 page)
1 October 2009Accounts for a small company made up to 30 November 2008 (7 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (7 pages)
10 June 2009Return made up to 01/06/09; full list of members (4 pages)
10 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 April 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 March 2009Secretary appointed mr frederick ernest harding (1 page)
30 March 2009Appointment Terminated Director ian lyon (1 page)
30 March 2009Appointment terminated director ian lyon (1 page)
30 March 2009Appointment Terminated Secretary ian lyon (1 page)
30 March 2009Appointment terminated secretary ian lyon (1 page)
30 March 2009Secretary appointed mr frederick ernest harding (1 page)
27 June 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 June 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Particulars of mortgage/charge (5 pages)
15 June 2007Particulars of mortgage/charge (5 pages)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
13 June 2006Return made up to 01/06/06; full list of members (3 pages)
13 June 2006Return made up to 01/06/06; full list of members (3 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
17 March 2006Particulars of mortgage/charge (7 pages)
17 March 2006Particulars of mortgage/charge (7 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
26 January 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
26 January 2006Registered office changed on 26/01/06 from: talbot house 204/226 imperial drive harrow HA2 7HH (1 page)
26 January 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
26 January 2006Registered office changed on 26/01/06 from: talbot house 204/226 imperial drive harrow HA2 7HH (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
1 June 2005Incorporation (16 pages)
1 June 2005Incorporation (16 pages)