Company NameCulvert Place (Battersea) Limited
Company StatusDissolved
Company Number02896933
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 3 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameCostas John Sakellarios
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGreek
StatusClosed
Appointed06 June 1997(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressPefkpu 12a
Athens
14578
Greece
Director NameAlan Alexander Bruce
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillurie View
Pitcaple
Inverurie
Aberdeenshire
AB51 5ED
Scotland
Director NameDavid Frank Kilpatrick
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Union Road
Rochdale
Lancashire
OL12 9QA
Director NameNicholas David Telfer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressGlenrosa
Lightlands Lane
Cookham
Berkshire
SL6 9DH
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 March 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 26 October 2004)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Director NameGregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1994(3 months after company formation)
Appointment Duration3 years (resigned 06 June 1997)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1Y 1YG
Secretary NameRobert Anthony Hampton
NationalityBritish
StatusResigned
Appointed18 May 1994(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
17 Acol Road
London
NW6 3AD
Secretary NameJayne Michelle Kemsley
NationalityBritish
StatusResigned
Appointed21 March 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address21 Birch Court
Maldon Road
Wallington
Surrey
SM6 8BJ
Director NameTimothy Alan Lamb
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address24 Coniston Close
London
W4 3UG
Secretary NameTimothy Alan Lamb
NationalityBritish
StatusResigned
Appointed06 June 1997(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address24 Coniston Close
London
W4 3UG
Director NameAndreas Kyriakopoulos
Date of BirthMay 1938 (Born 86 years ago)
NationalityGreek
StatusResigned
Appointed01 March 1998(4 years after company formation)
Appointment Duration3 years (resigned 01 March 2001)
RoleCompany Director
Correspondence Address22 Hillcrest Gardens
Finchley
London
N3 3EY
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address12 Transport Avenue
Great West Road
Brentford
Middlesex
TW8 9HF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2014
Turnover£80,000
Net Worth£42,624
Cash£306
Current Liabilities£129,442

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2004Director's particulars changed (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
28 May 2004Application for striking-off (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Secretary resigned;director resigned (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New director appointed (2 pages)
17 March 2003Return made up to 10/02/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Return made up to 10/02/02; full list of members (6 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
18 April 2001Director resigned (1 page)
9 March 2001Return made up to 10/02/01; full list of members (7 pages)
4 December 2000Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
15 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
14 March 1999Return made up to 10/02/99; no change of members (4 pages)
7 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
23 March 1998Return made up to 10/02/98; full list of members (6 pages)
17 February 1998New director appointed (2 pages)
18 August 1997Registered office changed on 18/08/97 from: 32 grosvenor gardens london SW1W 0DH (1 page)
18 August 1997New secretary appointed;new director appointed (3 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New director appointed (3 pages)
18 August 1997Director resigned (1 page)
6 March 1997Return made up to 10/02/97; no change of members (5 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
28 February 1996Accounting reference date extended from 28/02 to 30/06 (1 page)
26 February 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 1995Ad 24/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
4 May 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
29 March 1995Return made up to 10/02/95; full list of members (6 pages)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995New secretary appointed (3 pages)
21 March 1995New director appointed (2 pages)
10 February 1994Incorporation (15 pages)