Company NameClapham Park Developments Ltd
Company StatusDissolved
Company Number03530511
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameSirloin Properties Limited

Business Activity

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

Directors

Director NameMr Peter Edwin Davidson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard
69a Gowan Avenue
London
SW6 6RH
Director NameRonald Stuart Berger
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Roccabella
24 Avenue Princesse Grace
Monaco
Monte Carlo
Mc 98000
Secretary NameRonald Stuart Berger
NationalityBritish
StatusClosed
Appointed03 September 2003(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Roccabella
24 Avenue Princesse Grace
Monaco
Monte Carlo
Mc 98000
Director NameMr Christopher Francis Dymond
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Leathwaite Road
Battersea
London
SW11 6RW
Secretary NameMr Michael Frederick Carter
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Bulwer Road
London
E11 1DD
Director NameSamuel Andrew Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address10 Longbeach Road
London
SW11 5ST
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor
35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,746
Current Liabilities£1,750

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
13 September 2007Application for striking-off (1 page)
13 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
13 April 2007Return made up to 19/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Full accounts made up to 30 June 2005 (10 pages)
10 April 2006Return made up to 19/03/06; full list of members (7 pages)
20 April 2005Full accounts made up to 30 June 2004 (11 pages)
11 April 2005Return made up to 19/03/05; full list of members (7 pages)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
12 May 2004Registered office changed on 12/05/04 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page)
8 May 2004Full accounts made up to 30 June 2003 (10 pages)
7 April 2004Return made up to 19/03/04; full list of members (7 pages)
24 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
15 April 2003Return made up to 19/03/03; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
15 April 2002Return made up to 19/03/02; full list of members (7 pages)
21 November 2001Particulars of mortgage/charge (6 pages)
5 November 2001New director appointed (2 pages)
12 April 2001Return made up to 19/03/01; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
14 April 2000Return made up to 19/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
13 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Return made up to 19/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (3 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New director appointed (3 pages)
19 March 1998Incorporation (15 pages)