Company NameBritel Holborn Gate Gp Limited
Company StatusDissolved
Company Number05139957
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 10 months ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)
Previous NamePrestbury Holborn Gate Gp Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(1 year, 7 months after company formation)
Appointment Duration5 years (closed 18 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(1 year, 7 months after company formation)
Appointment Duration5 years (closed 18 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed02 June 2010(6 years after company formation)
Appointment Duration7 months, 2 weeks (closed 18 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed22 June 2004(3 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 18 January 2011)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMiss Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address46 Providence Square
George Row Jacobs Island
London
SE1 2EA
Director NameNicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleChartered Surveyor
Correspondence AddressRomneys House 5 Holly Bush Hill
Hampstead Village
London
NW3 6SH
Director NameMr John Gordon Whitehurst
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Ogden Road
Bramhall
Cheshire
SK7 1HJ
Secretary NameMiss Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address46 Providence Square
George Row Jacobs Island
London
SE1 2EA
Director NameQuentin James Neilson Burgess
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(3 weeks, 5 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Red House Chelwood Vachery
Nutley
East Sussex
TN22 3HR
Director NameTimothy Mark Vaughan Lineham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(3 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Park Lane
Sevenoaks
Kent
TN15 0JD
Director NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(10 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2006)
RoleAccountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(10 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleDirector - Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
27 September 2010Application to strike the company off the register (3 pages)
27 September 2010Application to strike the company off the register (3 pages)
11 June 2010Secretary's details changed for Hermes Secretariat Limited on 27 May 2010 (2 pages)
11 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(5 pages)
11 June 2010Secretary's details changed for Hermes Secretariat Limited on 27 May 2010 (2 pages)
11 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(5 pages)
9 June 2010Appointment of Mr David Leonard Grose as a director (2 pages)
9 June 2010Appointment of Mr David Leonard Grose as a director (2 pages)
8 June 2010Termination of appointment of Timothy Lineham as a director (1 page)
8 June 2010Termination of appointment of Timothy Lineham as a director (1 page)
2 November 2009Full accounts made up to 31 December 2008 (14 pages)
2 November 2009Resolutions
  • RES13 ‐ Section 386
  • ELRES S252 ‐ S252 disp laying acc
  • ELRES S366A ‐ S366A disp holding agm
(1 page)
2 November 2009Resolutions
  • RES13 ‐ Section 386
  • ELRES S366A ‐ S366A Disp Holding agm
  • ELRES S252 ‐ S252 Disp Laying Acc
(1 page)
2 November 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
20 August 2008Director's Change of Particulars / stephen allen / 31/07/2008 / HouseName/Number was: , now: 9; Street was: 4 mulberry close, now: walden way; Area was: gidea park, now: ; Post Town was: romford, now: hornchurch; Post Code was: RM2 6DX, now: RM11 2LB; Country was: , now: united kingdom (1 page)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
28 May 2008Return made up to 27/05/08; full list of members (4 pages)
28 May 2008Return made up to 27/05/08; full list of members (4 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 June 2006Return made up to 27/05/06; full list of members (3 pages)
22 June 2006Return made up to 27/05/06; full list of members (3 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
1 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2005Return made up to 27/05/05; full list of members (3 pages)
16 June 2005Return made up to 27/05/05; full list of members (3 pages)
20 May 2005Full accounts made up to 31 December 2004 (14 pages)
20 May 2005Full accounts made up to 31 December 2004 (14 pages)
6 April 2005New director appointed (3 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
5 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
5 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
8 July 2004Memorandum and Articles of Association (6 pages)
8 July 2004Memorandum and Articles of Association (6 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New director appointed (3 pages)
2 July 2004Registered office changed on 02/07/04 from: 11-12 wigmore place london W1U 2LU (1 page)
2 July 2004Company name changed prestbury holborn gate gp limite d\certificate issued on 02/07/04 (2 pages)
2 July 2004Registered office changed on 02/07/04 from: 11-12 wigmore place london W1U 2LU (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Company name changed prestbury holborn gate gp limite d\certificate issued on 02/07/04 (2 pages)
16 June 2004Particulars of mortgage/charge (11 pages)
16 June 2004Particulars of mortgage/charge (11 pages)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (3 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: 7TH floor 90 high holborn london WC1V 6XX (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed;new director appointed (5 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed;new director appointed (5 pages)
7 June 2004New director appointed (6 pages)
7 June 2004New director appointed (6 pages)
7 June 2004Registered office changed on 07/06/04 from: 7TH floor 90 high holborn london WC1V 6XX (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
27 May 2004Incorporation (20 pages)
27 May 2004Incorporation (20 pages)