Company NameSouth Kensington Property Investment Limited
Company StatusDissolved
Company Number05104251
CategoryPrivate Limited Company
Incorporation Date16 April 2004(19 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMrs Diane Maureen Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameJohn Gordon Kingsleigh Wood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ

Location

Registered Address9 Golden Square
London
W1F 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1South Kensington Property Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
22 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
7 November 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
7 November 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
7 November 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
7 November 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
7 November 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
7 November 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
25 March 2013Termination of appointment of Philip Wood as a director (1 page)
25 March 2013Termination of appointment of Philip Wood as a director (1 page)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 June 2012Termination of appointment of Diane Wood as a director (1 page)
27 June 2012Termination of appointment of Diane Wood as a director (1 page)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 March 2011Termination of appointment of Catherine Wood as a secretary (1 page)
9 March 2011Termination of appointment of Catherine Wood as a director (1 page)
9 March 2011Termination of appointment of Catherine Wood as a director (1 page)
9 March 2011Termination of appointment of Catherine Wood as a secretary (1 page)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
13 July 2010Termination of appointment of John Wood as a director (1 page)
13 July 2010Termination of appointment of John Wood as a director (1 page)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
23 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 May 2009Return made up to 16/04/09; full list of members (4 pages)
13 May 2009Return made up to 16/04/09; full list of members (4 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
4 June 2008Return made up to 16/04/08; full list of members (4 pages)
4 June 2008Return made up to 16/04/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
23 July 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
23 July 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
4 July 2007Return made up to 16/04/07; full list of members (3 pages)
4 July 2007Return made up to 16/04/07; full list of members (3 pages)
25 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 16/04/06; full list of members (3 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 16/04/06; full list of members (3 pages)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 June 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 June 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
4 May 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
16 April 2004Incorporation (16 pages)
16 April 2004Incorporation (16 pages)