Company Name23 Buckingham Palace Road Limited
Company StatusDissolved
Company Number04344408
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date17 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernard Herman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(same day as company formation)
RoleProperty Manager And Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameRuth Herman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Secretary NameMr Bernard Herman
NationalityBritish
StatusClosed
Appointed21 December 2001(same day as company formation)
RoleProperty Manager And Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Executors Of Estate Of Ivor Herman
80.00%
Ordinary
5 at £1Ruth Herman
5.00%
Ordinary
15 at £1Bernard Herman
15.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Return of final meeting in a members' voluntary winding up (5 pages)
7 October 2014Registered office address changed from 12-14 Wigmore Street London W1U 2DA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 12-14 Wigmore Street London W1U 2DA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 7 October 2014 (1 page)
6 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 2014Declaration of solvency (3 pages)
6 October 2014Appointment of a voluntary liquidator (1 page)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
7 October 2013Accounts made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts made up to 31 December 2011 (3 pages)
12 January 2012Director's details changed for Bernard Herman on 21 December 2011 (2 pages)
12 January 2012Director's details changed for Ruth Herman on 21 December 2011 (2 pages)
12 January 2012Secretary's details changed for Bernard Herman on 21 December 2011 (1 page)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
3 October 2011Accounts made up to 31 December 2010 (3 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
13 September 2010Accounts made up to 31 December 2009 (3 pages)
7 January 2010Director's details changed for Ruth Herman on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Bernard Herman on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Bernard Herman on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Ruth Herman on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
1 November 2009Accounts made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
29 October 2008Accounts made up to 31 December 2007 (4 pages)
17 January 2008Return made up to 21/12/07; full list of members (3 pages)
29 October 2007Accounts made up to 31 December 2006 (4 pages)
15 January 2007Return made up to 21/12/06; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 21/12/05; full list of members (3 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 December 2004Return made up to 21/12/04; full list of members (7 pages)
1 October 2004Accounts made up to 31 December 2003 (4 pages)
6 July 2004Registered office changed on 06/07/04 from: 12-14 wigmore street london W1U 2DA (1 page)
2 July 2004Registered office changed on 02/07/04 from: 23 buckingham palace road london SW1W 0PP (1 page)
16 December 2003Return made up to 21/12/03; full list of members (7 pages)
22 October 2003Accounts made up to 31 December 2002 (9 pages)
15 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Incorporation (28 pages)