Company NameCentral London Gardening Co Ltd
Company StatusDissolved
Company Number06189525
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)
Previous NameDevillele & Jones Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlex Peter Jones
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleLandscape Designer
Country of ResidenceEngland
Correspondence Address7 Kings Yard
Prince Albert Drive
Ascot
Berkshire
SL5 8AH
Secretary NameBernard Jacques Michel Marie De Villele
NationalityFrench
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 1142
51 Buckingham Gate
London
SW1E 6AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alex Peter Jones
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 July 2014Director's details changed for Alex Peter Jones on 1 January 2014 (2 pages)
14 July 2014Director's details changed for Alex Peter Jones on 1 January 2014 (2 pages)
14 July 2014Director's details changed for Alex Peter Jones on 1 January 2014 (2 pages)
14 July 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-28
(3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-28
(3 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Alex Peter Jones on 1 January 2010 (2 pages)
25 October 2010Annual return made up to 28 March 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 28 March 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Alex Peter Jones on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Alex Peter Jones on 1 January 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
18 September 2009Return made up to 28/03/09; full list of members (3 pages)
18 September 2009Return made up to 28/03/09; full list of members (3 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 September 2008Return made up to 28/03/08; full list of members (3 pages)
9 September 2008Return made up to 28/03/08; full list of members (3 pages)
5 June 2008Appointment terminated secretary bernard de villele (1 page)
5 June 2008Appointment terminated secretary bernard de villele (1 page)
30 May 2008Company name changed devillele & jones LTD.\certificate issued on 03/06/08 (2 pages)
30 May 2008Company name changed devillele & jones LTD.\certificate issued on 03/06/08 (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned (1 page)
18 April 2007Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2007Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2007Incorporation (16 pages)
28 March 2007Incorporation (16 pages)