Company NameArea 15 Ltd
Company StatusDissolved
Company Number05706374
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMarie Louise Nigrelli
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleProperty Company
Correspondence Address8 Highgate
Durham
County Durham
DH1 4GA
Secretary NameAntonio Michele Nigrelli
NationalityBritish
StatusClosed
Appointed23 October 2006(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 08 December 2009)
RoleProperty Company
Correspondence Address8 Highgate
Durham
County Durham
DH1 4GA
Director NameMr George Winter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleProperty Company
Country of ResidenceEngland
Correspondence AddressSaxon House Saxon Close
Cleadon
Sunderland
Tyne & Wear
SR6 7SD
Secretary NameMarie Louise Nigrelli
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleProperty Company
Correspondence Address8 Highgate
Durham
County Durham
DH1 4GA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address8 Highgate
Durham
DH1 4GA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth-£3,549
Cash£118
Current Liabilities£3,667

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
17 August 2009Application for striking-off (1 page)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
26 October 2007Registered office changed on 26/10/07 from: 24 frederick street sunderland tyne & wear SR1 1LT (1 page)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2007Ad 13/02/06--------- £ si 1@1=1 (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (2 pages)
14 August 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 February 2006New director appointed (2 pages)
13 February 2006Incorporation (30 pages)