Company Name50 Lordship Park London N16 5Ud Limited
Company StatusDissolved
Company Number07307988
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arnold Narine
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJ E Kennedy & Co Solicitors 59/61 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMr John Chevannes
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJ E Kennedy & Co Solicitors 59/61 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMr Barrymore Hill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJ E Kennedy & Co Solicitors 59/61 High Street
Harrow On The Hill
Middlesex
HA1 3HT

Contact

Telephone020 88643056
Telephone regionLondon

Location

Registered AddressJ E Kennedy & Co Solicitors
59/61 High Street
Harrow On The Hill
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

1 at £1Arnold Narine
33.33%
Ordinary
1 at £1Barrymore Hill
33.33%
Ordinary
1 at £1John Chevannes
33.33%
Ordinary

Financials

Year2014
Net Worth£122,172
Cash£463,165
Current Liabilities£460,993

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

18 August 2010Delivered on: 20 August 2010
Persons entitled: Messrs J E Kennedy & Co Solicitors

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: 50 lordship park, london.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
3 June 2016Application to strike the company off the register (3 pages)
3 June 2016Application to strike the company off the register (3 pages)
18 April 2016Termination of appointment of John Chevannes as a director on 31 December 2015 (1 page)
18 April 2016Termination of appointment of Barrymore Hill as a director on 31 December 2015 (1 page)
18 April 2016Termination of appointment of Barrymore Hill as a director on 31 December 2015 (1 page)
18 April 2016Termination of appointment of John Chevannes as a director on 31 December 2015 (1 page)
3 August 2015Director's details changed for Mr Barrymore Hill on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr John Chevannes on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(4 pages)
3 August 2015Director's details changed for Mr Barrymore Hill on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Barrymore Hill on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Arnold Narine on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Arnold Narine on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(4 pages)
3 August 2015Director's details changed for Mr Arnold Narine on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr John Chevannes on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr John Chevannes on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(5 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(5 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2010Incorporation (19 pages)
8 July 2010Incorporation (19 pages)