Company NameA.B.M.D Developments Limited
Company StatusDissolved
Company Number05877388
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed22 January 2014(7 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (closed 11 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed14 July 2006(same day as company formation)
Correspondence AddressAlpha Real Property Investment Advisers Llp 2nd Fl
7-9 Swallow Street
London
W1B 4DE
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2013)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address'Stray Leaves' 6 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £0.5Executors Of Audrey Brindley
100.00%
Ordinary

Financials

Year2014
Turnover£358
Net Worth£89,583
Cash£79,131
Current Liabilities£1,853

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2014Appointment of Mr Edward William Mole as a director on 22 January 2014 (2 pages)
23 January 2014Appointment of Mr Edward William Mole as a director (2 pages)
23 January 2014Termination of appointment of David James Blake as a director on 22 January 2014 (1 page)
23 January 2014Termination of appointment of David Blake as a director (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2013Application to strike the company off the register (3 pages)
18 October 2013Application to strike the company off the register (3 pages)
20 August 2013Statement by Directors (1 page)
20 August 2013Solvency statement dated 05/08/13 (1 page)
20 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £43000 cancelled from share prem a/c 12/08/2013
(2 pages)
20 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £43000 cancelled from share prem a/c 12/08/2013
(2 pages)
20 August 2013Statement of capital on 20 August 2013
  • GBP 7,000
(4 pages)
20 August 2013Statement of capital on 20 August 2013
  • GBP 7,000
(4 pages)
20 August 2013Statement by directors (1 page)
20 August 2013Solvency Statement dated 05/08/13 (1 page)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
14 February 2013Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 14 February 2013 (1 page)
14 February 2013Termination of appointment of Fiona Stockwell as a director (1 page)
14 February 2013Termination of appointment of Fiona Alison Stockwell as a director on 14 February 2013 (1 page)
14 February 2013Termination of appointment of Timothy Jackson-Stops as a director (1 page)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
4 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
4 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
4 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
30 September 2011Appointment of Mr David Blake as a director (2 pages)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
30 September 2011Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 (1 page)
30 September 2011Appointment of Mr David Blake as a director on 30 September 2011 (2 pages)
13 September 2011Termination of appointment of Peter Hewitt as a director (1 page)
13 September 2011Termination of appointment of Peter Lionel Raleigh Hewitt as a director on 12 September 2011 (1 page)
13 September 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
13 September 2011Appointment of Fiona Alison Stockwell as a director on 12 September 2011 (2 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed (1 page)
6 April 2011Secretary's details changed (1 page)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
24 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
24 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
10 September 2008Director appointed timothy william ashworth jackson-stops (1 page)
10 September 2008Director appointed timothy william ashworth jackson-stops (1 page)
5 September 2008Appointment terminated director mark shaw (1 page)
5 September 2008Appointment Terminated Director mark shaw (1 page)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
23 July 2007Return made up to 14/07/07; full list of members (2 pages)
23 July 2007Return made up to 14/07/07; full list of members (2 pages)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
26 July 2006Ad 14/07/06-14/07/06 £ si [email protected]=49999 £ ic 1/50000 (1 page)
26 July 2006Ad 14/07/06-14/07/06 £ si [email protected]=49999 £ ic 1/50000 (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
20 July 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
20 July 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
14 July 2006Incorporation (17 pages)
14 July 2006Incorporation (17 pages)