2 Hyde Park Gardens
London
W2 2LT
Secretary Name | Mr Lloyd Kevin Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(7 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 November 2017) |
Role | Accountant |
Correspondence Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Secretary Name | Harjeet Bhambra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 37 Kings Avenue Greenford Middlesex UB6 9DB |
Secretary Name | Maria Vrankovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2009) |
Role | Office Manager |
Correspondence Address | 29 Haileybury Avenue Enfield Middlesex EN1 1JJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | St. Mary Street Residential LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2017 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
9 April 2017 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
5 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
31 July 2012 | Secretary's details changed for Mr Lloyd Kevin Hunt on 1 July 2012 (1 page) |
31 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Secretary's details changed for Mr Lloyd Kevin Hunt on 1 July 2012 (1 page) |
31 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Secretary's details changed for Mr Lloyd Kevin Hunt on 1 July 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
13 October 2011 | Registered office address changed from 5Th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 5Th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT United Kingdom on 13 October 2011 (1 page) |
8 August 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
27 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
30 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
30 June 2009 | Secretary appointed mr lloyd kevin hunt (1 page) |
30 June 2009 | Secretary appointed mr lloyd kevin hunt (1 page) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 January 2009 | Appointment terminated secretary maria vrankovic (1 page) |
15 January 2009 | Appointment terminated secretary maria vrankovic (1 page) |
11 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 August 2007 | Return made up to 24/06/07; full list of members (6 pages) |
8 August 2007 | Return made up to 24/06/07; full list of members (6 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
4 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 September 2005 | Return made up to 24/06/05; full list of members (6 pages) |
20 September 2005 | Return made up to 24/06/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
17 September 2003 | Return made up to 24/06/03; full list of members
|
17 September 2003 | Return made up to 24/06/03; full list of members
|
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
28 June 2002 | Company name changed silverclass LIMITED\certificate issued on 28/06/02 (2 pages) |
28 June 2002 | Company name changed silverclass LIMITED\certificate issued on 28/06/02 (2 pages) |
24 June 2002 | Incorporation (17 pages) |
24 June 2002 | Incorporation (17 pages) |