Company NameStuart Shaw Properties Limited
Company StatusDissolved
Company Number01957495
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)
Dissolution Date19 November 1996 (27 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Richard Beard
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 19 November 1996)
RoleFilm Set Designer
Country of ResidenceEngland
Correspondence Address61 Gloucester Avenue
London
NW1 7BA
Director NameGeorge Christopher Hammer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 19 November 1996)
RoleCompany Director
Correspondence Address53 Berkeley Court
Glentworth Street
London
NW1 5NB
Director NameMr Christopher Gordon Trill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 19 November 1996)
RoleCompany Director
Correspondence Address8 Ladbroke Crescent
London
W11 1PS
Secretary NameMr Christopher Gordon Trill
NationalityBritish
StatusClosed
Appointed27 October 1992(6 years, 11 months after company formation)
Appointment Duration4 years (closed 19 November 1996)
RoleCompany Director
Correspondence Address8 Ladbroke Crescent
London
W11 1PS
Director NameBrian Paradise
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 03 July 1991)
RoleCompany Director
Correspondence Address20 Montagu Square
London
W1H 1RD
Director NameAlan Peter Shoesmith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 03 July 1991)
RoleCompany Director
Correspondence Address193 Woodyates Road
Lee
London
SE12 9JJ
Secretary NameMs Helena Kitty Kaminski
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 03 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyfield
Millford Road
Sidmouth
Devon
EX10 8DR
Secretary NameMr Christopher Gordon Trill
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address8 Ladbroke Crescent
London
W11 1PS

Location

Registered AddressSuite 5 Cavendish Court
11-15 Wigmore Street
London
W1H 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 July 1996First Gazette notice for compulsory strike-off (1 page)