Company Name17 Hyde Park Square Limited
Company StatusDissolved
Company Number01658259
CategoryPrivate Limited Company
Incorporation Date13 August 1982(41 years, 8 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Rosemarie Bernadette Katherine Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 19 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address108 Hambalt Road
Clapham
London
SW4 9EJ
Director NameMark McKeown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(25 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 19 October 2010)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address4b Alba Place
London
W11 1LQ
Secretary NameDracliffe Company Services Limited (Corporation)
StatusClosed
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration18 years, 9 months (closed 19 October 2010)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Director NameMs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1994)
RoleHigher Executive Officer Church Commissioners
Country of ResidenceEngland
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration13 years (resigned 01 January 2005)
RoleSenior Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMichele Anne Manders
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 February 1998)
RoleHigher Executive Officer
Correspondence Address16 The Croft
Barnet
Hertfordshire
EN5 2TL
Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(15 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 July 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft 40 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMr Paul Richard Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2007)
RoleChief Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameMr Ali Akbar Barzin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(25 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 November 2007)
RoleSelf Employ
Country of ResidenceEngland
Correspondence Address16 Hyde Park Square
London
W2 2JR
Director NameRon Kastner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2007(25 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 November 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence Address26 Holland Park Avenue
London
W11 3QU
Secretary NameMr Ali Akbar Barzin
NationalityBritish
StatusResigned
Appointed27 November 2007(25 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 November 2007)
RoleSelf Employ
Country of ResidenceEngland
Correspondence Address16 Hyde Park Square
London
W2 2JR

Location

Registered Address5 Great College Street
Westminister
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at 1Jeronimo LTD
20.00%
Ordinary
1 at 1L. Resta
20.00%
Ordinary
1 at 1Platinum LTD
20.00%
Ordinary
1 at 1Ronald Kastner
20.00%
Ordinary
1 at 0.5Ms Michele Anne Marders
10.00%
Ordinary
1 at 0.5Tord Dryssen
10.00%
Ordinary

Financials

Year2014
Net Worth£125,757
Cash£116,757
Current Liabilities£25,263

Accounts

Latest Accounts23 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 June

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010Application to strike the company off the register (3 pages)
22 June 2010Application to strike the company off the register (3 pages)
7 June 2010Total exemption small company accounts made up to 23 June 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 23 June 2009 (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 5
(6 pages)
21 January 2010Secretary's details changed for Dracliffe Company Services Limited on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 5
(6 pages)
21 January 2010Secretary's details changed for Dracliffe Company Services Limited on 31 December 2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 23 June 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 23 June 2008 (4 pages)
21 January 2009Appointment terminated secretary ali barzin (1 page)
21 January 2009Appointment Terminated Secretary ali barzin (1 page)
21 January 2009Director's change of particulars / rosemarie carty / 11/10/2008 (1 page)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Director's Change of Particulars / rosemarie carty / 11/10/2008 / Surname was: carty, now: jones; HouseName/Number was: , now: 108; Street was: 108 hambalt road, now: hambalt road (1 page)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 August 2008Appointment terminated director ronald kastner (1 page)
21 August 2008Appointment Terminated Director ali barzin (1 page)
21 August 2008Appointment terminated director ali barzin (1 page)
21 August 2008Appointment Terminated Director ronald kastner (1 page)
24 April 2008Total exemption small company accounts made up to 23 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 23 June 2007 (4 pages)
11 March 2008Registered office changed on 11/03/2008 from lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page)
11 March 2008Registered office changed on 11/03/2008 from lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 23 June 2006 (5 pages)
18 January 2008Total exemption small company accounts made up to 23 June 2006 (5 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
31 January 2007Return made up to 31/12/06; full list of members (8 pages)
31 January 2007Return made up to 31/12/06; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
29 December 2005Full accounts made up to 23 June 2005 (6 pages)
29 December 2005Full accounts made up to 23 June 2005 (6 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 January 2005Full accounts made up to 23 June 2004 (6 pages)
5 January 2005Full accounts made up to 23 June 2004 (6 pages)
26 April 2004Return made up to 31/12/03; full list of members (8 pages)
26 April 2004Return made up to 31/12/03; full list of members (8 pages)
7 January 2004Full accounts made up to 23 June 2003 (6 pages)
7 January 2004Full accounts made up to 23 June 2003 (6 pages)
7 January 2003Full accounts made up to 23 June 2002 (6 pages)
7 January 2003Full accounts made up to 23 June 2002 (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Full accounts made up to 23 June 2001 (6 pages)
7 January 2002Full accounts made up to 23 June 2001 (6 pages)
22 May 2001Return made up to 31/12/00; full list of members (9 pages)
22 May 2001Return made up to 31/12/00; full list of members (9 pages)
4 December 2000Full accounts made up to 23 June 2000 (6 pages)
4 December 2000Full accounts made up to 23 June 2000 (6 pages)
19 January 2000Return made up to 31/12/99; no change of members (6 pages)
19 January 2000Return made up to 31/12/99; no change of members (6 pages)
5 January 2000Full accounts made up to 23 June 1999 (6 pages)
5 January 2000Full accounts made up to 23 June 1999 (6 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Full accounts made up to 23 June 1998 (6 pages)
20 January 1999Full accounts made up to 23 June 1998 (6 pages)
29 December 1998Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page)
29 December 1998Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
23 April 1998Full accounts made up to 23 June 1997 (9 pages)
23 April 1998Full accounts made up to 23 June 1997 (9 pages)
2 March 1998Return made up to 31/12/97; full list of members (8 pages)
2 March 1998Return made up to 31/12/97; full list of members (8 pages)
21 April 1997Full accounts made up to 23 June 1996 (8 pages)
21 April 1997Full accounts made up to 23 June 1996 (8 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1996Memorandum and Articles of Association (14 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1996Memorandum and Articles of Association (14 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1996Full accounts made up to 23 June 1995 (9 pages)
23 February 1996Full accounts made up to 23 June 1995 (9 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)