Company Name24-28 Cambridge Road Sw11 Limited
Company StatusDissolved
Company Number06814636
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 2009(15 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 9 months ago)

Directors

Director NameCharles Anthony Wollaston Baxter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2010)
RoleProperty Investor
Correspondence Address417 Ocean Drive West
Stamford
Conneticut
Ct 06902
United States
Director NameEmily Lois Lee
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2010)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Monkton Deverill
Warminster
Wiltshire
BA12 7ET
Director NameMrs Mary Ann Wingfield
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2010)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressNadder Barn
The Old Farm Yard
Tisbury
Wiltshire
SP3 6NZ
Director NameStephanie Pugh
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressBeaumont House 47 Mount Pleasant
London
WC1X 0AE
Director NameBb Directorship Services Limited (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence AddressButcher Burns Beaumont House
47 Mount Pleasant
London
WX1X 0AE
Secretary NameBb Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence AddressButcher Burns Beaumont House
47 Mount Pleasant
London
WX1X 0AE

Location

Registered Address1st Floor Front 16/18 Strutton Ground
London
SW1P 2HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
20 March 2009Appointment Terminated Director stephanie pugh (1 page)
20 March 2009Appointment terminated director stephanie pugh (1 page)
17 March 2009Registered office changed on 17/03/2009 from beaumont house 47 mount pleasant london WX1X 0AE (1 page)
17 March 2009Registered office changed on 17/03/2009 from beaumont house 47 mount pleasant london WX1X 0AE (1 page)
11 March 2009Appointment terminated secretary bb secretarial services LIMITED (1 page)
11 March 2009Appointment Terminated Director bb directorship services LIMITED (1 page)
11 March 2009Appointment Terminated Secretary bb secretarial services LIMITED (1 page)
11 March 2009Director appointed mary ann elizabeth wingfield (3 pages)
11 March 2009Director appointed emily lois lee (2 pages)
11 March 2009Director appointed mary ann elizabeth wingfield (3 pages)
11 March 2009Director appointed charles anthony wollaston baxter (2 pages)
11 March 2009Director appointed charles anthony wollaston baxter (2 pages)
11 March 2009Director appointed emily lois lee (2 pages)
11 March 2009Appointment terminated director bb directorship services LIMITED (1 page)
10 February 2009Incorporation (17 pages)
10 February 2009Incorporation (17 pages)