Company NameCherwell (Lambourne Avenue) Ltd
Company StatusDissolved
Company Number09555174
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas George Holroyd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Richard Williams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Secretary NameMr Thomas Holroyd
StatusClosed
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Timothy Charles Costin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 05 January 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Paul James Duddridge
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 05 January 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF

Location

Registered Address1 Cherwell Mews
London
SW11 1AF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

11 June 2015Delivered on: 17 June 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H property 7 lambourne avenue london.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
13 October 2020Application to strike the company off the register (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
20 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 May 2017Director's details changed for Mr Paul Duddridge on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Paul Duddridge on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Richard Williams on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
11 May 2017Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Richard Williams on 1 September 2016 (2 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
13 September 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
13 September 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
13 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
27 January 2016Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 (2 pages)
27 January 2016Appointment of Mr Paul Duddridge as a director on 1 May 2015 (2 pages)
27 January 2016Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 (2 pages)
27 January 2016Appointment of Mr Paul Duddridge as a director on 1 May 2015 (2 pages)
17 June 2015Registration of charge 095551740001, created on 11 June 2015 (40 pages)
17 June 2015Registration of charge 095551740001, created on 11 June 2015 (40 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 100
(35 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 100
(35 pages)