Company NameThe London Development Corporation Limited
Company StatusDissolved
Company Number08491178
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameIJL Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Christopher Baker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Ian James Dollamore
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Ian James Dollamore
33.33%
Ordinary
1 at £1John Christopher Baker
33.33%
Ordinary
1 at £1Laurence Howard Davis
33.33%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
26 August 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 300
(3 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(5 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(5 pages)
25 March 2015Company name changed ijl developments LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
15 December 2014Accounts made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders (5 pages)
16 April 2013Incorporation (45 pages)