Company NamePark Property Holdings Limited
Company StatusDissolved
Company Number03145695
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameStatwild Limited

Business Activity

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

Directors

Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 11 November 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
Secretary NameMr Timothy Beevers
NationalityBritish
StatusClosed
Appointed22 February 1996(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Chatsworth Gardens
Acton
London
W3 9LW
Director NameKerena Margaret Fussell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(2 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 March 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22c Windsor Road
Forest Gate
London
E7 0QX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
6 June 2008Application for striking-off (1 page)
8 April 2008Appointment terminated director kerena fussell (1 page)
25 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
15 March 2007Return made up to 12/01/07; full list of members (5 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
30 March 2006Return made up to 12/01/06; full list of members (5 pages)
3 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
11 February 2005Return made up to 12/01/05; full list of members (5 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
23 February 2004Return made up to 12/01/04; full list of members (5 pages)
14 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
8 February 2003Return made up to 12/01/03; full list of members (5 pages)
15 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Full accounts made up to 31 July 2001 (10 pages)
1 March 2002Return made up to 12/01/02; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
25 May 2001Full accounts made up to 31 July 2000 (11 pages)
26 January 2001Return made up to 12/01/01; full list of members (5 pages)
28 September 2000Full accounts made up to 31 July 1999 (9 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2000Return made up to 12/01/00; full list of members (6 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (4 pages)
16 May 1999Full accounts made up to 31 July 1998 (2 pages)
5 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999Return made up to 12/01/99; full list of members (7 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
18 September 1998New director appointed (2 pages)
23 February 1998Return made up to 12/01/98; full list of members (6 pages)
31 December 1997Full accounts made up to 31 July 1997 (2 pages)
2 December 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
3 October 1997Full accounts made up to 31 January 1997 (2 pages)
25 May 1997Director's particulars changed (1 page)
17 February 1997Return made up to 12/01/97; full list of members (5 pages)
28 August 1996Particulars of mortgage/charge (7 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996Secretary resigned;director resigned (2 pages)
4 March 1996Registered office changed on 04/03/96 from: 84 temple chambers temple avenue london WC2A 3PF (1 page)
4 March 1996New director appointed (2 pages)
29 February 1996Company name changed statwild LIMITED\certificate issued on 01/03/96 (2 pages)
12 January 1996Incorporation (13 pages)