Company Name59 Loughborough Park. Limited
Company StatusDissolved
Company Number08061594
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMr Reginald Gilbert Heron
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 49 Palace Mansion S
Earsby Street
London
W14 8QW
Secretary NameMr Christopher Norman Reed
NationalityBritish
StatusResigned
Appointed17 May 2013(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2015)
RoleCompany Director
Correspondence AddressFlat 3 Portland Mansions
Addison Bridge Place
London
W14 8XL

Location

Registered AddressFlat 49 Palace Mansions
Earsby Street
London
W14 8QW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Reginald Gilbert Heron
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (3 pages)
27 February 2015Application to strike the company off the register (3 pages)
10 February 2015Termination of appointment of Christopher Norman Reed as a secretary on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Christopher Norman Reed as a secretary on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Christopher Norman Reed as a secretary on 9 February 2015 (1 page)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Registered office address changed from Flat 49 Palace Mansion S Earsby Street London W14 8QW England on 23 June 2014 (1 page)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Registered office address changed from Flat 49 Palace Mansion S Earsby Street London W14 8QW England on 23 June 2014 (1 page)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
21 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
21 June 2013Secretary's details changed for Christopher Norman Reed on 21 June 2013 (1 page)
21 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
21 June 2013Secretary's details changed for Christopher Norman Reed on 21 June 2013 (1 page)
21 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
28 May 2013Appointment of Christopher Norman Reed as a secretary (3 pages)
28 May 2013Appointment of Christopher Norman Reed as a secretary (3 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)