Company Name18 Lansdowne Crescent Ltd
Company StatusDissolved
Company Number05805378
CategoryPrivate Limited Company
Incorporation Date4 May 2006(18 years ago)
Dissolution Date17 March 2020 (4 years, 1 month 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 NameMrs Emma Elisabeth Sutcliffe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(4 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
18 Lansdowne Crescent
London
W11 2NL
Director NameMr Nicholas John Winkfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed02 June 2006(4 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 High Street
Avening
Gloucestershire
GL8 8NF
Wales
Secretary NameCorford International Llp (Corporation)
StatusClosed
Appointed04 May 2006(same day as company formation)
Correspondence Address25 Beech Hall Crescent
London
E4 9NW
Director NamePaul Thrush
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2006(4 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressFlat 2
18 Lansdowne Crescent
London
W11 2NL
Director NameIvan Pei-Ling Tse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2006(4 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Lansdowne Lodge
18 Lansdowne Crescent
London
W11 2NL
Director NameCorford Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address25 Beech Hall Crescent
London
E4 9NW

Location

Registered Address25 Beech Hall Crescent
London
E4 9NW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Corford Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£10,901
Current Liabilities£10,901

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Application to strike the company off the register (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
23 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(6 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(6 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(6 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(6 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2013Termination of appointment of Ivan Tse as a director (1 page)
30 December 2013Termination of appointment of Ivan Tse as a director (1 page)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Termination of appointment of Paul Thrush as a director (1 page)
1 March 2013Termination of appointment of Paul Thrush as a director (1 page)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Director's details changed for Ivan Pei-Ling Tse on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Nicholas John Winkfield on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Ivan Pei-Ling Tse on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Paul Thrush on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Ivan Pei-Ling Tse on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
24 June 2010Secretary's details changed for Corford International Llp on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Mr Nicholas John Winkfield on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Paul Thrush on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Emma Elisabeth Sutcliffe on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Corford International Llp on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Emma Elisabeth Sutcliffe on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Emma Elisabeth Sutcliffe on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Corford International Llp on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Paul Thrush on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Nicholas John Winkfield on 1 October 2009 (2 pages)
7 October 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
7 October 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 February 2008Prev ext from 31/05/2007 to 31/08/2007 (1 page)
28 February 2008Prev ext from 31/05/2007 to 31/08/2007 (1 page)
1 June 2007Return made up to 04/05/07; full list of members (3 pages)
1 June 2007Return made up to 04/05/07; full list of members (3 pages)
12 July 2006Director resigned (1 page)
12 July 2006Memorandum and Articles of Association (4 pages)
12 July 2006Director resigned (1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006Memorandum and Articles of Association (4 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
4 May 2006Incorporation (15 pages)
4 May 2006Incorporation (15 pages)