Company Name140 Battersea High Street Limited
Company StatusDissolved
Company Number05479443
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameLeo Oneill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(same day as company formation)
RoleTv
Country of ResidenceUnited Kingdom
Correspondence Address140a Battersea High Street
Battersea
London
SW11 3JR
Director NameRichard Anthony Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140b Battersea High Street
London
SW11 3JR
Director NameMr Ivo Laurence George Hesmondhalgh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Portobello Road
London
W11 2EB
Secretary NameMr Ivo Laurence George Hesmondhalgh
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Portobello Road
London
W11 2EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address166 Portobello Road
London
W11 2EB
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Turnover£4,957
Net Worth£100
Cash£647
Current Liabilities£633

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
18 January 2010Application to strike the company off the register (3 pages)
18 January 2010Application to strike the company off the register (3 pages)
14 October 2009Termination of appointment of Ivo Hesmondhalgh as a director (1 page)
14 October 2009Termination of appointment of Ivo Hesmondhalgh as a secretary (1 page)
14 October 2009Termination of appointment of Ivo Hesmondhalgh as a secretary (1 page)
14 October 2009Termination of appointment of Ivo Hesmondhalgh as a director (1 page)
24 June 2009Location of debenture register (1 page)
24 June 2009Registered office changed on 24/06/2009 from 166 portobello road london W11 2EB (1 page)
24 June 2009Return made up to 13/06/09; full list of members (4 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Return made up to 13/06/09; full list of members (4 pages)
24 June 2009Location of debenture register (1 page)
24 June 2009Location of register of members (1 page)
24 June 2009Registered office changed on 24/06/2009 from 166 portobello road london W11 2EB (1 page)
10 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 June 2007Return made up to 13/06/07; full list of members (3 pages)
28 June 2007Return made up to 13/06/07; full list of members (3 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 July 2006Return made up to 13/06/06; full list of members (7 pages)
25 July 2006Return made up to 13/06/06; full list of members (7 pages)
26 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
26 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2005New secretary appointed;new director appointed (3 pages)
2 September 2005New secretary appointed;new director appointed (3 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
13 June 2005Incorporation (31 pages)
13 June 2005Incorporation (31 pages)