Company NameLd Development Ltd
Company StatusDissolved
Company Number07314098
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Adrian Cowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Theed Street
London
SE1 8ST
Director NameMr Simon Charles John Gravatt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Theed Street
London
SE1 8ST
Secretary NamePaul Adrian Cowan
NationalityBritish
StatusClosed
Appointed01 March 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 17 September 2013)
RoleCompany Director
Correspondence Address15 Theed Street
London
SE1 8ST
Director NameMr Hugh Stewart Davies
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleArchitect / IT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19a Goodge Street
London
W1T 2PH
Director NameCharles Theodore Tonge
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 2011)
RoleWeb Development
Correspondence AddressStudio 9 44 St. Pauls Crescent
London
Ayhmzpzynw1 9tn

Location

Registered Address15 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2012Voluntary strike-off action has been suspended (1 page)
29 November 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012Application to strike the company off the register (3 pages)
23 October 2012Application to strike the company off the register (3 pages)
1 October 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 100
(14 pages)
1 October 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 100
(14 pages)
25 September 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (16 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (16 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2011Annual return made up to 14 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 was registered on 15/11/2011.
(6 pages)
3 November 2011Annual return made up to 14 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 15/11/2011.
(6 pages)
14 April 2011Appointment of Mr Paul Adrian Cowan as a director (3 pages)
14 April 2011Appointment of Mr Simon Charles John Gravatt as a director (3 pages)
14 April 2011Appointment of Mr Simon Charles John Gravatt as a director (3 pages)
14 April 2011Appointment of Mr Paul Adrian Cowan as a director (3 pages)
8 April 2011Termination of appointment of Charles Tonge as a director (2 pages)
8 April 2011Registered office address changed from , 19a Goodge Street, London, W1T 2PH, United Kingdom on 8 April 2011 (2 pages)
8 April 2011Appointment of Paul Adiran Cowan as a secretary (3 pages)
8 April 2011Termination of appointment of Charles Tonge as a director (2 pages)
8 April 2011Appointment of Paul Adiran Cowan as a secretary (3 pages)
8 April 2011Termination of appointment of Hugh Davies as a director (2 pages)
8 April 2011Termination of appointment of Hugh Davies as a director (2 pages)
8 April 2011Registered office address changed from , 19a Goodge Street, London, W1T 2PH, United Kingdom on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from , 19a Goodge Street, London, W1T 2PH, United Kingdom on 8 April 2011 (2 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(4 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 December 2010Appointment of Charles Theodore Tonge as a director (3 pages)
20 December 2010Appointment of Charles Theodore Tonge as a director (3 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)