Company NameDe Stefano Property (Winchester) Limited
Company StatusDissolved
Company Number04673820
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date25 February 2016 (8 years, 2 months ago)
Previous NameDe Stefano Property (Reading) Limited

Business Activity

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

Directors

Director NameMr John Francis De Stefano
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Shangri-La 11 Boulevard Albert 1 Er
Monte Carlo
98000
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleStatutory Clerk
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameNigel James Wright
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConiston House
10 Alderwood Mews
Hadley Wood
Hertfordshire
EN4 0ED
Director NameElizabeth Anne Powell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 February 2004)
RoleCompany Director
Correspondence Address181 Quadrangle Tower
Cambridge Square
London
W2 2PJ
Secretary NameMr John Michael Summers
NationalityEnglish
StatusResigned
Appointed28 March 2003(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Broomwood Road
Battersea
London
SW11 6HU
Director NameNigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConiston House
10 Alderwood Mews
Hadley Wood
Hertfordshire
EN4 0ED
Secretary NameMr Paul Andrew Singer
NationalityBritish
StatusResigned
Appointed07 October 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Director NameMr Raymond Hocking
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(3 years after company formation)
Appointment Duration10 months (resigned 01 January 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchley
Old Bath Road, Sonning On Thames
Reading
Berkshire
RG4 6TQ
Director NameMr Paul Andrew Singer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Director NameMrs Stephanie Melita Therese Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
38 Marylebone High Street
London
W1U 4QF
Director NameMr Robert James Hobson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1London & Henley Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£791,758
Cash£2,279
Current Liabilities£1,570,624

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 February 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2015Administrator's progress report to 5 November 2015 (31 pages)
25 November 2015Notice of move from Administration to Dissolution on 10 November 2015 (31 pages)
22 July 2015Administrator's progress report to 16 June 2015 (153 pages)
8 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
9 March 2015Notice of deemed approval of proposals (1 page)
19 February 2015Statement of administrator's proposal (90 pages)
2 January 2015Registered office address changed from 25 Dover Street London W1S 4LX to 8 Salisbury Square London EC4Y 8BB on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 25 Dover Street London W1S 4LX to 8 Salisbury Square London EC4Y 8BB on 2 January 2015 (1 page)
31 December 2014Appointment of an administrator (1 page)
25 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
10 January 2014Termination of appointment of Paul Singer as a secretary (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
5 June 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
3 January 2013Auditor's resignation (1 page)
2 January 2013Termination of appointment of Stephanie Robinson as a director (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 December 2012Section 519 (2 pages)
2 October 2012Termination of appointment of Robert Hobson as a director (2 pages)
3 July 2012Termination of appointment of Paul Singer as a director (1 page)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
15 February 2012Register(s) moved to registered office address (1 page)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 July 2009Director's change of particulars / john de stefano / 26/06/2009 (1 page)
10 March 2009Return made up to 21/02/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 August 2008Director's change of particulars / john de stefano / 01/04/2008 (1 page)
16 May 2008Director appointed mr robert james hobson (1 page)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 21/02/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
8 May 2006Director's particulars changed (1 page)
20 March 2006New director appointed (1 page)
13 March 2006Return made up to 21/02/06; full list of members (2 pages)
22 December 2005Director's particulars changed (1 page)
28 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 October 2005New secretary appointed (1 page)
17 October 2005Secretary resigned (1 page)
26 August 2005Declaration of assistance for shares acquisition (8 pages)
25 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 August 2005Particulars of mortgage/charge (10 pages)
23 August 2005Particulars of mortgage/charge (8 pages)
21 April 2005Return made up to 21/02/05; full list of members (2 pages)
20 April 2005Director's particulars changed (1 page)
30 March 2005Location of debenture register (1 page)
19 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 May 2004Particulars of mortgage/charge (6 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
15 May 2004Director's particulars changed (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Return made up to 21/02/04; full list of members (6 pages)
18 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 August 2003New director appointed (2 pages)
21 May 2003Particulars of mortgage/charge (6 pages)
21 May 2003Particulars of mortgage/charge (5 pages)
20 May 2003New director appointed (4 pages)
22 April 2003Registered office changed on 22/04/03 from: 58-60 berners street london W1T 3JS (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Location of register of members (1 page)
22 April 2003New director appointed (3 pages)
11 April 2003Company name changed de stefano property (reading) li mited\certificate issued on 11/04/03 (2 pages)
11 March 2003New secretary appointed;new director appointed (4 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
21 February 2003Incorporation (14 pages)