Company NameSt Brides London Property No.2 Limited
Company StatusDissolved
Company Number04870421
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 7 months ago)
Dissolution Date3 March 2015 (9 years ago)
Previous NameDwsco 2425 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 03 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 03 March 2015)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade, Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade, Canary Wharf
London
E14 5EP
Director NameMr Peter Christopher Copley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChartham Church Street
Ryhall
Stamford
Lincolnshire
PE9 4HR
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2008)
RoleCompany Secretary & Gen Counse
Correspondence AddressThe Reuters Building
South Colonnade, Canary Wharf
London
E14 5EP
Secretary NameMrs Penelope Claire Chapman
NationalityBritish
StatusResigned
Appointed26 August 2003(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chimney Court Brewhouse Lane
London
E1W 2NU
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G
49 Wellington Street
London
WC2E 7BL
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed05 January 2007(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 2011)
RoleSecretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Matthew Richard Thomas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 July 2008)
RoleAccountant
Correspondence Address6 Muirfield Road
London
W3 7NR
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade, Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade, Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

3 at £1Reuters LTD
60.00%
Ordinary B
1 at £1Blaxmill Nineteen LTD
20.00%
Ordinary
1 at £1Reuters LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£640,555
Cash£120,958
Current Liabilities£20,044

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
5 November 2014Application to strike the company off the register (3 pages)
5 November 2014Application to strike the company off the register (3 pages)
19 September 2014Solvency statement dated 19/09/14 (1 page)
19 September 2014Statement of capital on 19 September 2014
  • GBP 5
(5 pages)
19 September 2014Statement by directors (1 page)
19 September 2014Statement by directors (1 page)
19 September 2014Statement of capital on 19 September 2014
  • GBP 5
(5 pages)
19 September 2014Solvency statement dated 19/09/14 (1 page)
19 September 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 19/09/2014
(1 page)
19 September 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 19/09/2014
(1 page)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (6 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (6 pages)
21 July 2014Full accounts made up to 31 December 2013 (18 pages)
21 July 2014Full accounts made up to 31 December 2013 (18 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders (6 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders (6 pages)
19 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
19 July 2013Appointment of Mr David Martin Mitchley as a director on 28 June 2013 (2 pages)
19 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
19 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
19 July 2013Appointment of Mr David Martin Mitchley as a director on 28 June 2013 (2 pages)
19 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
14 May 2012Full accounts made up to 31 December 2011 (18 pages)
14 May 2012Full accounts made up to 31 December 2011 (18 pages)
6 February 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 5
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 5
(4 pages)
18 January 2012Resolutions
  • RES13 ‐ Create b shares of £1.00 each/section 175 10/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 January 2012Statement of company's objects (2 pages)
18 January 2012Resolutions
  • RES13 ‐ Create b shares of £1.00 each/section 175 10/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 January 2012Statement of company's objects (2 pages)
7 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
7 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
30 September 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
30 September 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
12 May 2011Appointment of Peter Thorn as a director (2 pages)
12 May 2011Appointment of Peter Thorn as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
21 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
11 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (10 pages)
28 October 2009Full accounts made up to 31 December 2008 (10 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Return made up to 20/08/09; full list of members (4 pages)
18 September 2009Return made up to 20/08/09; full list of members (4 pages)
18 September 2009Location of register of members (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 October 2008Return made up to 20/08/08; full list of members (4 pages)
8 October 2008Return made up to 20/08/08; full list of members (4 pages)
6 August 2008Director appointed mr nicholas david harding (1 page)
6 August 2008Appointment terminated director matthew thomas (1 page)
6 August 2008Director appointed mr nicholas david harding (1 page)
6 August 2008Appointment terminated director matthew thomas (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
7 September 2007Full accounts made up to 31 December 2006 (11 pages)
7 September 2007Full accounts made up to 31 December 2006 (11 pages)
29 August 2007Return made up to 20/08/07; full list of members (2 pages)
29 August 2007Return made up to 20/08/07; full list of members (2 pages)
16 January 2007Secretary resigned (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (2 pages)
16 January 2007New secretary appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Return made up to 20/08/05; full list of members (3 pages)
24 August 2005Return made up to 20/08/05; full list of members (3 pages)
24 August 2005Location of register of members (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
24 June 2005Full accounts made up to 31 December 2004 (14 pages)
24 June 2005Full accounts made up to 31 December 2004 (14 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (3 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (3 pages)
21 December 2004Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2004Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
10 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(51 pages)
10 September 2003Nc inc already adjusted 26/08/03 (2 pages)
10 September 2003Nc inc already adjusted 26/08/03 (2 pages)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2003New director appointed (3 pages)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(51 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (3 pages)
26 August 2003Company name changed dwsco 2425 LIMITED\certificate issued on 26/08/03 (2 pages)
26 August 2003Company name changed dwsco 2425 LIMITED\certificate issued on 26/08/03 (2 pages)
19 August 2003Incorporation (19 pages)
19 August 2003Incorporation (19 pages)