Company Name16-20 Manchester Square UK Limited
Company StatusDissolved
Company Number04136663
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameDelancey Forty Seven Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusClosed
Appointed09 October 2001(9 months after company formation)
Appointment Duration6 years, 10 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed17 November 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address44a Tennyson Street
Battersea
London
SW8 3SU
Director NamePaul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleSurveyor
Correspondence Address13 Avonmore Mansions
Avonmore Road
London
W14 8RN
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameAndrew Graham Moss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleFinance Director
Correspondence Address21 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(6 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 09 October 2001)
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA
Director NameMr Jonathan Mark Gain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Steven Robert Callum Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Stock Road
Billericay
Essex
CM12 0BD
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed09 October 2001(9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Lowther Road
Barnes
London
SW13 9NP
Director NameMartin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 2008)
RoleChartered Surveyor
Correspondence Address30 Oldfield Road
Stoke Newington
London
N16 0RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
10 April 2008Application for striking-off (1 page)
29 February 2008Appointment terminated director martin towns (1 page)
29 February 2008Appointment terminated director simon cooke (1 page)
16 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 May 2007Director's particulars changed (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
8 January 2007Return made up to 08/01/07; full list of members (2 pages)
4 January 2007Secretary resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Return made up to 08/01/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 November 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
12 April 2005Return made up to 08/01/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
19 July 2004New director appointed (1 page)
5 May 2004Return made up to 08/01/02; full list of members; amend (6 pages)
5 May 2004Return made up to 08/01/03; full list of members; amend (6 pages)
30 April 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Secretary's particulars changed;director's particulars changed (1 page)
25 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
19 February 2004Director resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page)
12 June 2003Director's particulars changed (1 page)
3 June 2003Return made up to 08/01/03; full list of members (2 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 March 2003Secretary's particulars changed;director's particulars changed (1 page)
24 March 2003Secretary's particulars changed;director's particulars changed (1 page)
21 January 2002Return made up to 08/01/02; full list of members (7 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Particulars of mortgage/charge (6 pages)
20 October 2001Particulars of mortgage/charge (5 pages)
20 October 2001Particulars of mortgage/charge (4 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001New director appointed (16 pages)
15 October 2001New director appointed (2 pages)
31 August 2001New director appointed (3 pages)
26 June 2001Director resigned (1 page)
16 February 2001Particulars of mortgage/charge (10 pages)
22 January 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
16 January 2001New director appointed (10 pages)
16 January 2001New director appointed (9 pages)
16 January 2001New secretary appointed;new director appointed (6 pages)
16 January 2001New director appointed (8 pages)
16 January 2001Company name changed delancey forty seven LIMITED\certificate issued on 16/01/01 (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (7 pages)
16 January 2001Secretary resigned (1 page)
8 January 2001Incorporation (20 pages)