Company NameFurnival Street Properties Limited
Company StatusDissolved
Company Number01770099
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 years, 5 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NamesTrendpace Limited and Norwich Street Nominees Limited

Business Activity

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

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed06 January 2003(19 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Charles David Zelenka Martin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameSimon Richard Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr John Joseph Dilger
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chepstow Place
London
W2 4TA
Director NameMr Roger Myles Formby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch Gate House
47 Church Walk
Thames Ditton
Surrey
KT7 0NN
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameMr Vanni Emanuele Treves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Alwyne Place
Canonbury
London
N1 2NL
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed23 June 1992(8 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2001)
RoleSolicitor
Correspondence Address8a Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameConway Paul Phippen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(15 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 May 2008)
RoleSolicitor
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Robert Hiles Sutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(17 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2008)
RoleSolicitor
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address20 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£105,206
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Application to strike the company off the register (2 pages)
20 May 2010Application to strike the company off the register (2 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
10 July 2009Return made up to 23/06/09; full list of members (3 pages)
10 July 2009Return made up to 23/06/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
7 July 2008Return made up to 23/06/08; full list of members (4 pages)
7 July 2008Return made up to 23/06/08; full list of members (4 pages)
12 May 2008Director appointed charles david zelenka martin (2 pages)
12 May 2008Director appointed charles david zelenka martin (2 pages)
12 May 2008Director appointed simon richard martin (2 pages)
12 May 2008Director appointed simon richard martin (2 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re directors authorisation 01/05/2008
(8 pages)
9 May 2008Resolutions
  • RES13 ‐ Re directors authorisation 01/05/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
7 May 2008Appointment Terminated Director robert sutton (1 page)
7 May 2008Appointment terminated director conway phippen (1 page)
7 May 2008Appointment Terminated Director conway phippen (1 page)
7 May 2008Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page)
7 May 2008Appointment terminated director robert sutton (1 page)
7 May 2008Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
11 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
11 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
4 July 2007Return made up to 23/06/07; full list of members (3 pages)
4 July 2007Return made up to 23/06/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Secretary's particulars changed (1 page)
4 July 2006Return made up to 23/06/06; full list of members (2 pages)
4 July 2006Return made up to 23/06/06; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
9 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
8 July 2005Return made up to 23/06/05; full list of members (2 pages)
8 July 2005Return made up to 23/06/05; full list of members (2 pages)
20 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
20 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
7 July 2004Return made up to 23/06/04; full list of members (5 pages)
7 July 2004Return made up to 23/06/04; full list of members (5 pages)
11 May 2004Auditor's resignation (1 page)
11 May 2004Auditor's resignation (1 page)
14 December 2003Full accounts made up to 30 April 2003 (9 pages)
14 December 2003Full accounts made up to 30 April 2003 (9 pages)
4 July 2003Return made up to 23/06/03; full list of members (6 pages)
4 July 2003Return made up to 23/06/03; full list of members (6 pages)
9 January 2003Secretary resigned (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (2 pages)
9 January 2003New secretary appointed (2 pages)
21 November 2002Full accounts made up to 30 April 2002 (9 pages)
21 November 2002Full accounts made up to 30 April 2002 (9 pages)
3 July 2002Return made up to 23/06/02; full list of members (6 pages)
3 July 2002Return made up to 23/06/02; full list of members (6 pages)
5 September 2001Accounts made up to 30 April 2001 (5 pages)
5 September 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
6 July 2001Return made up to 23/06/01; full list of members (6 pages)
6 July 2001Return made up to 23/06/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
16 January 2001Company name changed norwich street nominees LIMITED\certificate issued on 16/01/01 (2 pages)
16 January 2001Company name changed norwich street nominees LIMITED\certificate issued on 16/01/01 (2 pages)
4 July 2000Return made up to 23/06/00; full list of members (6 pages)
4 July 2000Return made up to 23/06/00; full list of members (6 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
10 February 2000Accounts made up to 30 April 1999 (5 pages)
10 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
2 July 1999Return made up to 23/06/99; full list of members (11 pages)
2 July 1999Return made up to 23/06/99; full list of members (11 pages)
14 June 1999New director appointed (3 pages)
14 June 1999New director appointed (3 pages)
8 May 1999New director appointed (3 pages)
8 May 1999New director appointed (3 pages)
1 December 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
1 December 1998Accounts made up to 30 April 1998 (5 pages)
13 July 1998Return made up to 23/06/98; full list of members (12 pages)
13 July 1998Return made up to 23/06/98; full list of members (12 pages)
7 January 1998Accounts made up to 30 April 1997 (5 pages)
7 January 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
1 July 1997Return made up to 23/06/97; full list of members (11 pages)
1 July 1997Return made up to 23/06/97; full list of members (11 pages)
4 September 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
4 September 1996Accounts made up to 30 April 1996 (5 pages)
11 July 1996Director's particulars changed (1 page)
11 July 1996Return made up to 23/06/96; full list of members (12 pages)
11 July 1996Return made up to 23/06/96; full list of members (12 pages)
29 June 1995Return made up to 23/06/95; full list of members (11 pages)
29 June 1995Return made up to 23/06/95; full list of members (16 pages)
4 May 1995Accounts made up to 30 April 1995 (6 pages)
4 May 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)