Company NameGreat Portland Street Agents Limited
Company StatusDissolved
Company Number01972169
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Dissolution Date31 March 2016 (8 years ago)
Previous NamesStockco (No.65) Limited and Anouska Hempel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAndrea Doreen Ablitt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(28 years, 3 months after company formation)
Appointment Duration2 years (closed 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Secretary NameManfield Services Limited (Corporation)
StatusClosed
Appointed17 November 2010(24 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 31 March 2016)
Correspondence Address2nd Floor
New Penderel House High Holborn
London
WC1V 7HP
Director NameMr Neville Howard Ablitt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hailsham Close
Surbiton
Surrey
KT6 6QD
Director NameJennifer Mary Victoria D'Abo
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressFlat 1
7 Green Street
London
W1
Director NameAnouska Weinberg
Date of BirthDecember 1941 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 1992(6 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Addison Road
London
W14 8DJ
Secretary NameFrederick Mauwer
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address12 Devon Way
Heston
Middlesex
Director NameSarah Jill Graham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2001)
RoleCompany Director
Correspondence AddressWest Barn
Knowle Lane
Cranleigh
Surrey
GU6 8JN
Secretary NameMr Neville Howard Ablitt
NationalityBritish
StatusResigned
Appointed05 December 1996(10 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hailsham Close
Surbiton
Surrey
KT6 6QD
Secretary NameJoy Ann Whitehouse
NationalityBritish
StatusResigned
Appointed03 March 2009(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2010)
RoleCompany Director
Correspondence Address45 Croxley Road
London
W9 3HJ

Contact

Websitewww.anouskahempeldesign.com
Telephone020 79381515
Telephone regionLondon

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth-£3,648,596
Cash£22,973
Current Liabilities£851,620

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
31 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
18 May 2015Liquidators' statement of receipts and payments to 3 April 2015 (13 pages)
18 May 2015Liquidators statement of receipts and payments to 3 April 2015 (13 pages)
18 May 2015Liquidators statement of receipts and payments to 3 April 2015 (13 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Statement of affairs with form 4.19 (6 pages)
1 April 2014All of the property or undertaking has been released from charge 1 (1 page)
27 March 2014Registered office address changed from 27 Adam & Eve Mews London W8 6UG on 27 March 2014 (2 pages)
25 March 2014Appointment of Andrea Doreen Ablitt as a director (3 pages)
25 March 2014Termination of appointment of Anouska Weinberg as a director (1 page)
20 March 2014Company name changed anouska hempel LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
(2 pages)
20 March 2014Change of name notice (3 pages)
19 December 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
29 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3,000,000
(5 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 September 2012Secretary's details changed for Manfield Services Limited on 19 September 2011 (2 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011Appointment of Manfield Services Limited as a secretary (3 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
1 April 2011Termination of appointment of Joy Whitehouse as a secretary (2 pages)
30 March 2011Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
12 May 2010Annual return made up to 31 July 2009 with a full list of shareholders (2 pages)
6 October 2009Registered office address changed from 10 Adam & Eve Mews London W8 6UJ on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 10 Adam & Eve Mews London W8 6UJ on 6 October 2009 (1 page)
23 September 2009Appointment terminate, director and secretary neville howard ablitt logged form (1 page)
22 September 2009Gbp nc 1000/10000000\12/08/08 (1 page)
22 September 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
22 September 2009Ad 12/08/08\gbp si 2999900@1=2999900\gbp ic 100/3000000\ (2 pages)
22 September 2009Secretary appointed joy ann whitehouse (1 page)
22 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
24 August 2007Return made up to 31/07/07; full list of members (7 pages)
30 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
9 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 September 2006Return made up to 31/07/06; full list of members (7 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 January 2006Registered office changed on 05/01/06 from: 1ST floor 27 adam & eve mews london W8 6UG (1 page)
1 October 2005Particulars of mortgage/charge (3 pages)
19 August 2005Registered office changed on 19/08/05 from: 33 roland gardens london SW7 3PF (1 page)
19 August 2005Return made up to 31/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 August 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
5 May 2005Full accounts made up to 31 December 2003 (11 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 October 2004Return made up to 31/07/04; full list of members (7 pages)
6 May 2004Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 May 2003Full accounts made up to 31 December 2001 (11 pages)
7 December 2002Return made up to 31/07/02; full list of members (7 pages)
5 July 2002Return made up to 31/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
20 July 2001Director resigned (1 page)
22 November 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 2000Full accounts made up to 31 December 1998 (11 pages)
29 December 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Full accounts made up to 31 December 1997 (12 pages)
1 June 1999Compulsory strike-off action has been discontinued (1 page)
26 May 1999Return made up to 31/07/98; no change of members (6 pages)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
2 June 1998Compulsory strike-off action has been discontinued (1 page)
27 May 1998Return made up to 31/07/97; full list of members (8 pages)
27 May 1998Full accounts made up to 31 October 1996 (15 pages)
21 April 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
8 September 1996Return made up to 31/07/96; full list of members (8 pages)
4 September 1996Full accounts made up to 31 October 1995 (15 pages)
30 January 1996Return made up to 31/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 November 1995Auditor's resignation (2 pages)
5 September 1995Full accounts made up to 31 October 1994 (14 pages)
15 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 February 1986Company name changed\certificate issued on 14/02/86 (2 pages)
17 December 1985Certificate of incorporation (1 page)