Company Name19 Lambolle Road Management Company Limited
Company StatusDissolved
Company Number03186558
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 1996(28 years ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameKatherine Jane Helen Marber
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(1 year, 11 months after company formation)
Appointment Duration11 years (closed 17 March 2009)
RoleMarketing Director
Correspondence Address136 West 22nd Street, Apartment 3
New York
Ny 10011
United States
Director NameRobert David Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(1 year, 11 months after company formation)
Appointment Duration11 years (closed 17 March 2009)
RoleCompany Director
Correspondence Address19 Lambolle Road
London
NW3 4HS
Secretary NameKatherine Jane Helen Marber
NationalityBritish
StatusClosed
Appointed13 March 1998(1 year, 11 months after company formation)
Appointment Duration11 years (closed 17 March 2009)
RoleMarketing Director
Correspondence Address136 West 22nd Street, Apartment 3
New York
Ny 10011
United States
Director NameAgnes Suzanne Marie Crompton Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleSolicitor
Correspondence Address117 Erskine Hill
Hampstead Garden Suburb
London
NW11 6HU
Director NameKaren Elizabeth Newman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleTrainee Legal Executive
Correspondence Address12 Riverpoint 286 High Street
Waltham Cross
Hertfordshire
EN8 7EQ
Secretary NameKaren Elizabeth Newman
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleTrainee Legal Executive
Correspondence Address12 Riverpoint 286 High Street
Waltham Cross
Hertfordshire
EN8 7EQ
Director NameJason Kremer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2002)
RoleTV Producer
Correspondence Address19 Lambolle Road
London
NW3 4HS
Director NameJohn Charles Baldry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2003)
RoleBarrister
Correspondence Address19 Lambolle Road
London
NW3 4HS

Location

Registered Address1 Lodge Court
Lodge Lane Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
14 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 May 2008Director's change of particulars / robert norman / 01/04/2008 (1 page)
15 May 2008Annual return made up to 02/04/08 (4 pages)
14 February 2008Registered office changed on 14/02/08 from: 19 lambolle road london NW3 4HS (1 page)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
21 April 2007Annual return made up to 02/04/07 (4 pages)
14 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 April 2006Annual return made up to 02/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 June 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005Annual return made up to 02/04/05 (4 pages)
17 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
26 May 2004Annual return made up to 12/03/04 (5 pages)
7 May 2004Withdrawal of application for striking off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
13 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 May 2003Director resigned (1 page)
31 March 2003Annual return made up to 02/04/03 (4 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 March 2002Annual return made up to 02/04/02
  • 363(288) ‐ Director resigned
(4 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 April 2001Annual return made up to 02/04/01 (4 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 April 2000Annual return made up to 02/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 April 1999Annual return made up to 02/04/99 (4 pages)
23 March 1999New director appointed (2 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Annual return made up to 02/04/98 (4 pages)
15 April 1998Registered office changed on 15/04/98 from: metward chambers 109 cecil road enfield middlesex EN2 6TN (1 page)
15 April 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998Director resigned (1 page)
20 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
14 April 1997Annual return made up to 02/04/97 (4 pages)
16 April 1996Incorporation (17 pages)