Company NameDiomedes Property No. 2 Limited
Company StatusDissolved
Company Number05303624
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NamesIntercede 1988 Limited and Ta (No. 3) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 04 July 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 04 July 2017)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 04 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed31 October 2016(11 years, 11 months after company formation)
Appointment Duration8 months (closed 04 July 2017)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2004(3 weeks, 3 days after company formation)
Appointment Duration3 months (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address3 Norfolk House
Trig Lane
London
EC4V 3QQ
Secretary NameMr Peter John Norris
NationalityBritish
StatusResigned
Appointed27 December 2004(3 weeks, 3 days after company formation)
Appointment Duration3 months (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Barncroft Way
St Albans
Hertfordshire
AL1 5QZ
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 07 October 2005)
RoleAccountant
Correspondence Address10 Westcombe Park Road
Blackheath
London
SE3 7RB
Director NameMr Harold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Hasker Street
London
SW3 2LQ
Secretary NameMr Philip John Martin
NationalityBritish
StatusResigned
Appointed31 March 2005(3 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smith Terrace
London
SW3 4DL
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Director NameMr Philip John Martin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitepillarproperty.com

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Pillar Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 500
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 500
(5 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500
(5 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500
(5 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500
(5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 500
(6 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 500
(6 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 500
(6 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
27 July 2012Appointment of Andrew David Smith as a director (2 pages)
27 July 2012Appointment of Andrew David Smith as a director (2 pages)
5 December 2011Termination of appointment of Valentine Beresford as a director (1 page)
5 December 2011Termination of appointment of Valentine Beresford as a director (1 page)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 December 2011Termination of appointment of Andrew Jones as a director (1 page)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 December 2011Termination of appointment of Andrew Jones as a director (1 page)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2009Termination of appointment of a director (1 page)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Appointment of Benjamin Toby Grose as a director (2 pages)
22 December 2009Termination of appointment of a director (1 page)
22 December 2009Appointment of Benjamin Toby Grose as a director (2 pages)
22 December 2009Termination of appointment of a director (1 page)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Termination of appointment of a director (1 page)
21 December 2009Appointment of Mr Philip John Martin as a director (2 pages)
21 December 2009Appointment of Mr Philip John Martin as a director (2 pages)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 December 2008Return made up to 03/12/08; full list of members (4 pages)
24 December 2008Return made up to 03/12/08; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 January 2008Return made up to 03/12/07; full list of members (2 pages)
3 January 2008Return made up to 03/12/07; full list of members (2 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Location of register of members (1 page)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
4 January 2007Return made up to 03/12/06; full list of members (2 pages)
4 January 2007Return made up to 03/12/06; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 April 2006Auditor's resignation (2 pages)
18 April 2006Auditor's resignation (2 pages)
18 April 2006Auditor's resignation (1 page)
18 April 2006Auditor's resignation (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
23 February 2006Full accounts made up to 31 March 2005 (6 pages)
23 February 2006Full accounts made up to 31 March 2005 (6 pages)
6 December 2005Return made up to 03/12/05; full list of members (2 pages)
6 December 2005Return made up to 03/12/05; full list of members (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page)
20 September 2005Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page)
23 August 2005Full accounts made up to 31 December 2004 (7 pages)
23 August 2005Full accounts made up to 31 December 2004 (7 pages)
10 August 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
23 May 2005Company name changed ta (no. 3) LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed ta (no. 3) LIMITED\certificate issued on 23/05/05 (2 pages)
18 April 2005New director appointed (8 pages)
18 April 2005Registered office changed on 18/04/05 from: c/o kpmg 8 salisbury square london EC4Y 8BB (1 page)
18 April 2005New director appointed (8 pages)
18 April 2005Registered office changed on 18/04/05 from: c/o kpmg 8 salisbury square london EC4Y 8BB (1 page)
15 April 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
15 April 2005New director appointed (8 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed (9 pages)
15 April 2005New director appointed (8 pages)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (9 pages)
15 April 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
24 February 2005Registered office changed on 24/02/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005Ad 27/12/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
24 February 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
24 February 2005Nc inc already adjusted 27/12/04 (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Nc inc already adjusted 27/12/04 (1 page)
24 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2005Ad 27/12/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
24 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2005Registered office changed on 24/02/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Company name changed intercede 1988 LIMITED\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed intercede 1988 LIMITED\certificate issued on 09/02/05 (2 pages)
3 December 2004Incorporation (27 pages)
3 December 2004Incorporation (27 pages)