Company Name93 Judd Street Management Ltd
Company StatusDissolved
Company Number08502583
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)
Dissolution Date3 January 2017 (7 years, 3 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 NameMrs Jill Mary Cox
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanks House Barningham
Richmond
DL11 7DU
Director NameMr Paul Andrew Hoy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleFilm Sales
Country of ResidenceEngland
Correspondence AddressFlat A 93 Judd Street
London
WC1H 9NE
Director NameMrs Isabel Labio Bernal
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed14 May 2015(2 years after company formation)
Appointment Duration1 year, 7 months (closed 03 January 2017)
RoleInterior Designer
Country of ResidenceSpain
Correspondence AddressC/Sirenas 1 11011
Cadiz
Spain
Director NameMrs Maria Isabel Labio Bernal
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleInterior Design
Country of ResidenceSpain
Correspondence AddressAtlantico 5 C/Sirenas 1 Piso 7h
Cadiz
11011
Director NameMrs Rosemary Margaret Westbrook
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleLocal Government Official
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill Fairfield Road
Goring
Reading
RG8 0EX

Location

Registered Address93 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jill Mary Cox
25.00%
Ordinary
1 at £1Maria Isabel Labio Bernal
25.00%
Ordinary
1 at £1Paul Andrew Hoy
25.00%
Ordinary
1 at £1Rosemary Margaret Westbrook
25.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016Application to strike the company off the register (3 pages)
20 September 2016Termination of appointment of Rosemary Margaret Westbrook as a director on 19 September 2016 (1 page)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(6 pages)
21 May 2015Accounts made up to 30 April 2015 (6 pages)
14 May 2015Appointment of Mrs Isabel Labio Bernal as a director on 14 May 2015 (2 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(5 pages)
16 March 2015Termination of appointment of Maria Isabel Labio Bernal as a director on 13 March 2015 (1 page)
19 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders (6 pages)
24 April 2013Incorporation (22 pages)