Company NameDesmond Page Limited
Company StatusDissolved
Company Number01123221
CategoryPrivate Limited Company
Incorporation Date17 July 1973(50 years, 9 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAsuncion Margarita Gelardin
NationalitySpanish
StatusClosed
Appointed07 May 1993(19 years, 9 months after company formation)
Appointment Duration24 years, 7 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pelham Crescent
London
SW7 2NP
Director NameDesmond Hickman Elliot Page
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(21 years, 8 months after company formation)
Appointment Duration22 years, 8 months (closed 28 November 2017)
RoleArt Dealer
Country of ResidenceLondon
Correspondence Address10 Pelham Crescent
London
SW7 2NP
Director NameDesmond Hickman Elliot Page
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 1993)
RoleArt Dealer
Correspondence Address20 Elvaston Place
London
SW7 5QF
Director NameMs Jenny Elaine Page
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(18 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 October 1992)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address16 Courtnell Street
London
W2 5BX
Secretary NameJohn Alexander Phillimore
NationalityBritish
StatusResigned
Appointed20 March 1992(18 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence Address18 Kayemoor Road
Sutton
Surrey
SM2 5HT
Director NameSir Alex Warren Page
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 1994)
RoleCompany Director
Correspondence AddressBeldhamland Farm Skiff Lane
Wisborough Green
Billingshurst
West Sussex
RH14 0AJ
Secretary NameDesmond Hickman Elliot Page
NationalityBritish
StatusResigned
Appointed05 October 1992(19 years, 2 months after company formation)
Appointment Duration7 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address20 Elvaston Place
London
SW7 5QF

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Desmond Hickman Elliot Page
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
15 August 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
11 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
20 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
13 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
30 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
23 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
2 June 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
1 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
27 May 2009Return made up to 20/03/09; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
10 April 2008Return made up to 20/03/08; full list of members (3 pages)
6 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
23 May 2007Return made up to 20/03/07; full list of members (6 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
10 May 2006Return made up to 20/03/06; full list of members (6 pages)
4 May 2005Return made up to 20/03/05; full list of members (6 pages)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
15 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2003Total exemption full accounts made up to 31 July 2003 (5 pages)
6 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
6 May 2003Return made up to 20/03/03; full list of members (6 pages)
23 May 2002Return made up to 20/03/02; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
8 May 2001Full accounts made up to 31 July 2000 (5 pages)
4 April 2001Return made up to 20/03/01; full list of members (6 pages)
2 June 2000Return made up to 20/03/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 July 1999 (5 pages)
18 May 1999Full accounts made up to 31 July 1998 (5 pages)
31 March 1999Return made up to 20/03/99; no change of members (4 pages)
15 May 1998Full accounts made up to 31 July 1997 (6 pages)
22 April 1998Return made up to 20/03/98; full list of members (6 pages)
30 May 1997Return made up to 20/03/97; no change of members (4 pages)
17 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1996Full accounts made up to 31 July 1996 (6 pages)
27 September 1996Full accounts made up to 31 July 1995 (6 pages)
1 May 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1995Full accounts made up to 31 July 1994 (8 pages)
17 May 1995Return made up to 20/03/95; full list of members (6 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Secretary resigned;new secretary appointed (4 pages)