Company NameTwentynine Wimpole Street Limited
Company StatusDissolved
Company Number00575612
CategoryPrivate Limited Company
Incorporation Date13 December 1956(67 years, 5 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameGeoffrey Edwin Daniels
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(47 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 12 September 2006)
RoleCompany Director
Correspondence AddressIvanhay
Sandy Lane
Wrotham Heath
Kent
TN15 7SB
Secretary NameRichard Geoffrey Stevens
NationalityBritish
StatusClosed
Appointed09 February 2004(47 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 12 September 2006)
RoleCompany Director
Correspondence AddressHolywell Farm
Upchurch
Sittingbourne
Kent
ME9 7HN
Director NameSandra Barfield
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration12 years, 1 month (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressIvanhay
Sandy Lane, Wrotham Heath
Sevenoaks
Kent
TN15 7SB
Director NameGeoffrey Edwin Daniels
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 May 1992)
RoleCompany Director
Correspondence Address7 Gardiner Avenue
London
NW2 4AN
Secretary NameGeoffrey Edwin Daniels
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 May 1992)
RoleCompany Director
Correspondence Address7 Gardiner Avenue
London
NW2 4AN
Secretary NameMs Rosemary Slater
NationalityBritish
StatusResigned
Appointed14 May 1992(35 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address1 Napier House
Riding House Street
London
W1P 7PS
Secretary NameDominic Martin Barfield
NationalityBritish
StatusResigned
Appointed17 January 1997(40 years, 1 month after company formation)
Appointment Duration7 years (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressIvanhay
Sandy Lane, Wrotham Heath
Sevenoaks
Kent
TN15 7SB
Director NameDominic Martin Barfield
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(42 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressIvanhay
Sandy Lane, Wrotham Heath
Sevenoaks
Kent
TN15 7SB
Director NameZacchary Paul Barfield
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(42 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 2004)
RoleCompany Director
Correspondence Address39 Weymede
Byfleet
Surrey
KT14 7DQ

Location

Registered AddressBerley
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,925
Gross Profit-£1,701
Net Worth-£79,362
Cash£6,606
Current Liabilities£85,969

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
13 April 2005Return made up to 31/12/04; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004New secretary appointed (2 pages)
26 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(7 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
3 May 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997Full accounts made up to 31 March 1996 (12 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996Full accounts made up to 31 March 1995 (12 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 March 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 20/03/95
(6 pages)
3 March 1995Full accounts made up to 31 March 1994 (12 pages)
8 April 1994Accounts for a small company made up to 31 March 1993 (8 pages)
11 November 1992Accounts for a small company made up to 31 March 1991 (6 pages)
7 September 1991Full accounts made up to 31 March 1990 (12 pages)
6 February 1989Full accounts made up to 31 March 1988 (10 pages)
13 December 1986Full accounts made up to 31 March 1986 (10 pages)