Company Name44 Shacklewell Lane Management Company Limited
Company StatusDissolved
Company Number06929310
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months 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 NameMr Michael Dreyer
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address44c Shacklewell Lane
Hackney
London
E8 2EY
Director NameMrs Shona Heath
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleSet Designer
Country of ResidenceUnited Kingdom
Correspondence Address272 Regents Park Road
London
N3 3HN
Director NameMr Gareth William Mathias
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address44b Shacklewell Lane
London
E8 2EY
Director NameMs Karyn Ethel White
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleBusiness Partner / Artist
Country of ResidenceEngland
Correspondence Address58 Shacklewell Lane
London
E8 2EY
Secretary NameMrs Shona Heath
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address272 Regents Park Road
London
N3 3HN

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (2 pages)
13 March 2014Application to strike the company off the register (2 pages)
27 November 2013Annual return made up to 10 June 2013 no member list (5 pages)
27 November 2013Annual return made up to 10 June 2013 no member list (5 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013Registered office address changed from Basement Flat 44 Shacklewell Lane London E8 2EY on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Basement Flat 44 Shacklewell Lane London E8 2EY on 30 July 2013 (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
15 July 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
15 July 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Annual return made up to 10 June 2012 no member list (5 pages)
14 September 2012Annual return made up to 10 June 2012 no member list (5 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 June 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 January 2012Annual return made up to 10 June 2011 no member list (5 pages)
3 January 2012Annual return made up to 10 June 2011 no member list (5 pages)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 August 2010Annual return made up to 10 June 2010 no member list (5 pages)
9 August 2010Director's details changed for Mr Michael Dreyer on 10 June 2010 (2 pages)
9 August 2010Director's details changed for Mrs Shona Heath on 10 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Gareth Mathias on 10 June 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Shona Heath on 10 June 2010 (1 page)
9 August 2010Director's details changed for Mrs Karyn White on 10 June 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Shona Heath on 10 June 2010 (1 page)
9 August 2010Director's details changed for Mrs Karyn White on 10 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Michael Dreyer on 10 June 2010 (2 pages)
9 August 2010Annual return made up to 10 June 2010 no member list (5 pages)
9 August 2010Director's details changed for Mrs Shona Heath on 10 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Gareth Mathias on 10 June 2010 (2 pages)
10 June 2009Incorporation (20 pages)
10 June 2009Incorporation (20 pages)