Company Name55 Pont Street Limited
Company StatusDissolved
Company Number03912949
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)
Previous NameDylane Flat Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJune Ilene Harrison
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 21 December 2004)
RoleRetired
Correspondence Address55 Pont Street
London
SW1X 0BD
Director NameEmily Elizabeth John
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 21 December 2004)
RoleRetired
Correspondence AddressFlat C 55 Pont Street
London
SW1X 0BD
Secretary NameEmily Elizabeth John
NationalityBritish
StatusClosed
Appointed03 May 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 21 December 2004)
RoleRetired
Correspondence AddressFlat C 55 Pont Street
London
SW1X 0BD
Director NameAlison Chiu
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2003)
RoleStudent
Correspondence Address55d Pont Street
London
SW1X 0BD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2001)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2000(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 18 January 2001)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 2001(11 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 June 2001)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX

Location

Registered AddressFlat C
55 Pont Street
London
SW1X 0BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
26 July 2004Application for striking-off (1 page)
19 February 2004Return made up to 25/01/04; full list of members (8 pages)
29 September 2003Group of companies' accounts made up to 31 January 2003 (2 pages)
3 February 2003Return made up to 25/01/03; full list of members (8 pages)
9 January 2003Director resigned (1 page)
23 October 2002Amended accounts made up to 31 January 2001 (2 pages)
23 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
13 February 2002Return made up to 25/01/02; full list of members (8 pages)
20 June 2001Registered office changed on 20/06/01 from: 45 pont street london SW1X 0BX (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
29 May 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Ad 03/05/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Return made up to 25/01/01; full list of members (6 pages)
2 February 2001Secretary resigned (1 page)
1 March 2000New director appointed (4 pages)
1 March 2000Registered office changed on 01/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages)
1 March 2000Director resigned (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned;director resigned (2 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 February 2000Company name changed dylane flat management LIMITED\certificate issued on 14/02/00 (2 pages)
25 January 2000Incorporation (14 pages)