Company Name18 & 20 Lower Sloane Street Management Company Limited
Company StatusDissolved
Company Number04466944
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date23 September 2016 (7 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Henry McHale
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 23 September 2016)
RoleAccountant
Correspondence Address10 Sloane Gardens
London
SW1W 8DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts20 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End20 December

Filing History

23 September 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Final Gazette dissolved following liquidation (1 page)
23 June 2016Notice of final account prior to dissolution (1 page)
23 June 2016Return of final meeting of creditors (1 page)
23 June 2016Notice of final account prior to dissolution (1 page)
11 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page)
15 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 October 2008Appointment of a liquidator (1 page)
14 October 2008Appointment of a liquidator (1 page)
1 October 2008Registered office changed on 01/10/2008 from 788-790 finchley road london NW11 7TJ (1 page)
1 October 2008Registered office changed on 01/10/2008 from 788-790 finchley road london NW11 7TJ (1 page)
3 June 2008Order of court to wind up (1 page)
3 June 2008Order of court to wind up (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
1 August 2007Accounts for a dormant company made up to 20 December 2006 (2 pages)
1 August 2007Accounts for a dormant company made up to 20 December 2006 (2 pages)
31 July 2007Return made up to 21/06/07; full list of members (2 pages)
31 July 2007Return made up to 21/06/07; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: c/o greene wood & mclean LLP 10 old bailey london EC4M 7NG (1 page)
26 March 2007Registered office changed on 26/03/07 from: c/o greene wood & mclean LLP 10 old bailey london EC4M 7NG (1 page)
1 August 2006Accounts for a dormant company made up to 20 December 2005 (2 pages)
1 August 2006Accounts for a dormant company made up to 20 December 2005 (2 pages)
14 July 2006Return made up to 21/06/06; full list of members (2 pages)
14 July 2006Return made up to 21/06/06; full list of members (2 pages)
25 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2005Accounts for a dormant company made up to 20 December 2004 (1 page)
25 July 2005Accounts for a dormant company made up to 20 December 2004 (1 page)
25 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2005Return made up to 21/06/05; full list of members (6 pages)
22 July 2005Return made up to 21/06/05; full list of members (6 pages)
3 May 2005Registered office changed on 03/05/05 from: 142 buckingham palace road london SW1W 9TR (1 page)
3 May 2005Registered office changed on 03/05/05 from: 142 buckingham palace road london SW1W 9TR (1 page)
6 July 2004Return made up to 21/06/04; full list of members (6 pages)
6 July 2004Return made up to 21/06/04; full list of members (6 pages)
20 April 2004Accounts for a dormant company made up to 20 December 2003 (2 pages)
20 April 2004Accounts for a dormant company made up to 20 December 2003 (2 pages)
23 July 2003Accounting reference date extended from 30/06/03 to 20/12/03 (1 page)
23 July 2003Accounting reference date extended from 30/06/03 to 20/12/03 (1 page)
21 June 2003Return made up to 21/06/03; full list of members (6 pages)
21 June 2003Return made up to 21/06/03; full list of members (6 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2002Incorporation (22 pages)
21 June 2002Incorporation (22 pages)