Company NameStanhope Investments Limited
Company StatusDissolved
Company Number03023522
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)
Previous NamePublicquest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(1 month after company formation)
Appointment Duration8 years (closed 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 St Magaret's Road
Twickenham
Middlesex
TW1 1NL
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(1 month after company formation)
Appointment Duration8 years (closed 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameMr Peter William Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(1 month after company formation)
Appointment Duration8 years (closed 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marryat Road
Wimbledon
London
SW19 5BD
Secretary NameDavid John Camp
NationalityBritish
StatusClosed
Appointed24 March 1995(1 month after company formation)
Appointment Duration8 years (closed 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 St Magaret's Road
Twickenham
Middlesex
TW1 1NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 April 2002Return made up to 17/02/02; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 March 2001Registered office changed on 14/03/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
14 March 2001Return made up to 17/02/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 March 2000Return made up to 17/02/00; full list of members (13 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 February 1999Return made up to 17/02/99; no change of members (12 pages)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 March 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 April 1997Return made up to 17/02/97; full list of members (21 pages)
9 November 1996Ad 24/09/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 March 1996Return made up to 17/02/96; full list of members (17 pages)
18 September 1995Accounting reference date notified as 31/03 (1 page)
23 May 1995Memorandum and Articles of Association (14 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (30 pages)
21 April 1995Company name changed publicquest LIMITED\certificate issued on 24/04/95 (4 pages)
28 March 1995Registered office changed on 28/03/95 from: classic house 174-180 old street london WC1V 9BP (1 page)