Company NameLondon & Brixton Developments Limited
Company StatusDissolved
Company Number06483763
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Philip John Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Marlborough Place
St Johns Wood
London
NW8 0PD
Secretary NameLondon Green Properties Limited (Corporation)
StatusClosed
Appointed16 January 2009(11 months, 3 weeks after company formation)
Appointment Duration1 year (closed 26 January 2010)
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Director NameMr Marc Anton Carter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleProperty Development Director
Country of ResidenceEngland
Correspondence AddressFar End
New Road
Instow
Devon
EX39 4LN
Director NameMr Brian Patrick Mills
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Foxhill Crescent
Camberley
Surrey
GU15 1PR
Director NameMr Michael Keith Segen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMain House The London Equestrian
Centre Lullington Garth Finchley
London
N12 7BP
Secretary NameSzilvia French
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address29b Sandrock Road
Lewisham
London
SE13 7TS
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
7 May 2009Appointment terminated director marc carter (1 page)
7 May 2009Appointment Terminated Director marc carter (1 page)
23 March 2009Appointment terminated director michael segen (1 page)
23 March 2009Appointment Terminated Director michael segen (1 page)
9 February 2009Return made up to 25/01/09; full list of members (6 pages)
9 February 2009Return made up to 25/01/09; full list of members (6 pages)
28 January 2009Secretary appointed london green properties LIMITED (1 page)
28 January 2009Secretary appointed london green properties LIMITED (1 page)
26 January 2009Appointment Terminated Secretary szilvia french (1 page)
26 January 2009Appointment terminated secretary szilvia french (1 page)
26 November 2008Appointment terminated director brian mills (1 page)
26 November 2008Appointment Terminated Director brian mills (1 page)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New secretary appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
25 January 2008Incorporation (17 pages)
25 January 2008Incorporation (17 pages)