Company NameThe London Gardening Company Ltd
Company StatusDissolved
Company Number03700122
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 2 months ago)
Dissolution Date12 July 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameEdward George Erith
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleLandscape Gardening
Correspondence Address47 Fernwood Avenue
Streatham
London
SW16 1RD
Secretary NameMoore Green Limited (Corporation)
StatusClosed
Appointed28 July 2004(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 12 July 2005)
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameJames Kingsford Erith
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleLandscape Gardening
Correspondence Address18 Dymock Street
Fulham
London
SW6 3HA
Director NameSusan Locke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleSecretary
Correspondence Address2 Old Customs Houses
West Street
Harwich
Essex
CO12 3DG
Secretary NameMichael John Beckerman
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Rawstorn Road
Colchester
Essex
CO3 3JF
Secretary NameJames Kingsford Erith
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleLandscape Gardening
Correspondence Address18 Dymock Street
Fulham
London
SW6 3HA
Director NameMarie-Claire Erith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2004)
RoleCompany Director
Correspondence Address47 Fernwood Avenue
Streatham
London
SW16 1RD
Secretary NameMarie-Claire Erith
NationalityBritish
StatusResigned
Appointed28 February 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2004)
RoleCompany Director
Correspondence Address47 Fernwood Avenue
Streatham
London
SW16 1RD

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,030
Current Liabilities£35,292

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005Application for striking-off (1 page)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 August 2004New secretary appointed (1 page)
24 August 2004Secretary resigned;director resigned (1 page)
23 April 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
23 January 2004Return made up to 22/01/04; full list of members (8 pages)
31 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
27 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2003Ad 15/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2003Secretary resigned;director resigned (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
8 February 2003Return made up to 22/01/03; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
2 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
19 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
23 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
27 August 1999Registered office changed on 27/08/99 from: 61 station road sudbury suffolk CO10 2SP (1 page)
17 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1999Registered office changed on 26/02/99 from: 38 westminster mansions great smith street london SW1P 3BP (1 page)
17 February 1999New director appointed (2 pages)
15 February 1999Registered office changed on 15/02/99 from: 2 old customs houses west street harwich essex CO12 3DG (1 page)
15 February 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Incorporation (14 pages)