Company NameMarylebone & Devonshire Properties Limited
Company StatusDissolved
Company Number03788799
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDerwen Compton Avenue
London
N6 4LH
Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Gloucester Square
London
W2 2TQ
Secretary NameRobert Leslie Jarvis
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Summit Lodge
Lower Terrace Hampstead
London
NW3 6RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCatherine House 76 Gloucester
Place, London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

700 at 1Marylebone Property Holdings Limited
70.00%
Ordinary
300 at 1Peter Shasha
30.00%
Ordinary

Financials

Year2014
Net Worth£2,369
Cash£5

Accounts

Latest Accounts24 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End24 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015Application to strike the company off the register (3 pages)
31 July 2015Application to strike the company off the register (3 pages)
17 May 2015Termination of appointment of John Neil Davis as a director on 11 April 2015 (2 pages)
17 May 2015Termination of appointment of John Neil Davis as a director on 11 April 2015 (2 pages)
6 February 2015Restoration by order of the court (3 pages)
6 February 2015Restoration by order of the court (3 pages)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
2 October 2009Application for striking-off (1 page)
2 October 2009Application for striking-off (1 page)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
10 December 2008Full accounts made up to 24 March 2008 (13 pages)
10 December 2008Full accounts made up to 24 March 2008 (13 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 December 2007Full accounts made up to 24 March 2007 (14 pages)
18 December 2007Full accounts made up to 24 March 2007 (14 pages)
20 June 2007Return made up to 14/06/07; full list of members (3 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 14/06/07; full list of members (3 pages)
15 January 2007Full accounts made up to 24 March 2006 (15 pages)
15 January 2007Full accounts made up to 24 March 2006 (15 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Return made up to 14/06/06; full list of members (3 pages)
21 June 2006Return made up to 14/06/06; full list of members (3 pages)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
18 January 2006Full accounts made up to 23 June 2005 (15 pages)
18 January 2006Full accounts made up to 23 June 2005 (15 pages)
22 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 December 2004Full accounts made up to 23 June 2004 (15 pages)
22 December 2004Full accounts made up to 23 June 2004 (15 pages)
21 June 2004Return made up to 14/06/04; full list of members (7 pages)
21 June 2004Return made up to 14/06/04; full list of members (7 pages)
19 April 2004Full accounts made up to 23 June 2003 (16 pages)
19 April 2004Full accounts made up to 23 June 2003 (16 pages)
16 July 2003Return made up to 14/06/03; full list of members (7 pages)
16 July 2003Return made up to 14/06/03; full list of members (7 pages)
15 January 2003Full accounts made up to 23 June 2002 (15 pages)
15 January 2003Full accounts made up to 23 June 2002 (15 pages)
25 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
25 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
18 April 2002Full accounts made up to 23 June 2001 (14 pages)
18 April 2002Full accounts made up to 23 June 2001 (14 pages)
25 June 2001Return made up to 14/06/01; full list of members (7 pages)
25 June 2001Return made up to 14/06/01; full list of members (7 pages)
14 April 2001Full accounts made up to 23 June 2000 (13 pages)
14 April 2001Full accounts made up to 23 June 2000 (13 pages)
5 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 1999Accounting reference date shortened from 30/06/00 to 23/06/00 (1 page)
28 June 1999Accounting reference date shortened from 30/06/00 to 23/06/00 (1 page)
28 June 1999Ad 14/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 June 1999Ad 14/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
14 June 1999Incorporation (20 pages)
14 June 1999Incorporation (20 pages)