Company NameML&D (Campden) Limited
Company StatusDissolved
Company Number08587579
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm James Kerr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Jonathan James Mantovani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Alasdair John Nicholls
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3rd Floor
Pollen House 10 - 12 Cork Street
London
W1S 3NP
Director NameClive Riding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Secretary NamePhilip Blackman
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOakwood Lodge Oakwood Close
Chilsehurst
Kent
BR7 5DD

Location

Registered AddressThe Pavilion
118 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Montrose Land & Developments LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2014Director's details changed for Mr Jonathan James Mantovani on 23 December 2013 (2 pages)
4 August 2014Director's details changed for Mr Alasdair John Nicholls on 23 December 2013 (2 pages)
4 August 2014Registered office address changed from 3Rd Floor Pollen House 10 - 12 Cork Street London W1S 3NP United Kingdom to The Pavilion 118 Southwark Street London SE1 0SW on 4 August 2014 (1 page)
4 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Registered office address changed from 3Rd Floor Pollen House 10 - 12 Cork Street London W1S 3NP United Kingdom to The Pavilion 118 Southwark Street London SE1 0SW on 4 August 2014 (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014Application to strike the company off the register (3 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)