Company Name25 Effingham Road Management Company Ltd
Company StatusDissolved
Company Number05592036
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNicholas Charles Holloway
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address25b Effingham Road
London
SE12 8NZ
Secretary NameNicholas Charles Holloway
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address25b Effingham Road
London
SE12 8NZ
Director NameMs Isabelle Nathalie Terrisson
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed03 March 2016(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 23 August 2016)
RoleSenior Operations Manager
Country of ResidenceEngland
Correspondence Address25b Effingham Road
London
SE12 8NZ
Director NameMuriel Bridget Perry
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address25a Effingham Road
London
SE12 8NZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address25 Effingham Road
Lee
London
SE12 8NZ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Shareholders

1 at £1Muriel Bridget Perry
50.00%
Ordinary
1 at £1Nicholas Charles Holloway & Isabelle Nathalie Terrisson
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
15 March 2016Termination of appointment of Muriel Bridget Perry as a director on 3 March 2016 (1 page)
15 March 2016Appointment of Isabelle Nathalie Terrisson as a director on 3 March 2016 (2 pages)
18 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 2
(5 pages)
26 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
5 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
7 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
14 October 2012Director's details changed for Nicholas Charles Holloway on 18 February 2011 (2 pages)
7 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
31 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 October 2009Director's details changed for Nicholas Charles Holloway on 18 October 2009 (2 pages)
19 October 2009Director's details changed for Muriel Bridget Perry on 18 October 2009 (2 pages)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 November 2008Return made up to 13/10/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 November 2007Return made up to 13/10/07; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
13 October 2005Incorporation (12 pages)