Company Name26 St Mark's Crescent Limited
Company StatusDissolved
Company Number02799114
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Harry Clarence Bicket
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(2 years, 1 month after company formation)
Appointment Duration19 years, 8 months (closed 13 January 2015)
RoleConductor
Country of ResidenceEngland
Correspondence Address26 St Marks Crescent
London
NW1 7TU
Director NameMiss Caroline Jean Phillips
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleChartered Secretary
Correspondence Address26 St Marks Crescent
London
NW1 7TU
Director NameMichael Philipp Ullmann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLathbury Park
Lathbury
Newport Pagnell
Buckinghamshire
MK16 8LD
Director NameStuart Leslie Goddard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 week, 5 days after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2005)
RoleMusician/Actor
Correspondence Address26 St Marks Crescent
London
NW1 7TU
Secretary NameHector William Macpherson
NationalityBritish
StatusResigned
Appointed12 March 1995(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address20 Cruickshank House
London
NW8 6JY
Secretary NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed01 June 2004(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 December 2008)
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH

Location

Registered AddressVictoria House
18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1H.a.c. Bicket
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,196
Current Liabilities£89,196

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(3 pages)
8 May 2013Registered office address changed from Brook Point 1412 High Road London N20 9BH on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Brook Point 1412 High Road London N20 9BH on 8 May 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
12 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2009Return made up to 12/03/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Return made up to 12/03/08; full list of members (3 pages)
8 January 2009Appointment terminated secretary legal consultants LIMITED (1 page)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2007Return made up to 12/03/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 July 2006Director resigned (1 page)
28 July 2006Return made up to 12/03/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 June 2005Return made up to 12/03/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 September 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
7 September 2003Return made up to 12/03/03; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 November 2002Return made up to 12/03/02; full list of members (6 pages)
24 July 2002Registered office changed on 24/07/02 from: 72 marylebone lane london W1M 5FF (1 page)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 May 2001Return made up to 12/03/01; no change of members (6 pages)
29 May 2001Return made up to 12/03/99; full list of members; amend (8 pages)
29 May 2001 (6 pages)
20 November 2000 (7 pages)
15 September 2000Return made up to 12/03/00; no change of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
28 April 2000 (4 pages)
11 August 1999Return made up to 12/03/99; full list of members (6 pages)
27 July 1999Registered office changed on 27/07/99 from: 3RD floor mattey house 128-136 high street edgware middlesex HA8 7PY (1 page)
18 November 1998Full accounts made up to 31 December 1997 (11 pages)
17 December 1997 (4 pages)
31 October 1997Director resigned (1 page)
28 October 1996 (6 pages)
12 April 1996Return made up to 12/03/96; no change of members (4 pages)
13 December 1995 (6 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Return made up to 12/03/95; no change of members (4 pages)
11 May 1995New director appointed (2 pages)