Company NameSir Thomas Street Properties Limited
Company StatusDissolved
Company Number05378476
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NamePremier Riverside Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2005(9 months after company formation)
Appointment Duration5 years, 2 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2005(9 months after company formation)
Appointment Duration5 years, 2 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Secretary NameMr Adam Skinner
NationalityBritish
StatusClosed
Appointed01 April 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Secretary NameMr Duncan Alexander Challis
NationalityBritish
StatusResigned
Appointed29 November 2005(9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address25-28 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (4 pages)
11 October 2010Application to strike the company off the register (4 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(4 pages)
12 March 2010Director's details changed for Mr Adam Skinner on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mr Adam Skinner on 12 March 2010 (1 page)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(4 pages)
12 March 2010Director's details changed for Mr Mark Skinner on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Adam Skinner on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mr Adam Skinner on 12 March 2010 (1 page)
12 March 2010Director's details changed for Mr Mark Skinner on 12 March 2010 (2 pages)
15 October 2009Full accounts made up to 31 March 2009 (12 pages)
15 October 2009Full accounts made up to 31 March 2009 (12 pages)
29 July 2009Secretary appointed mr adam skinner (1 page)
29 July 2009Secretary appointed mr adam skinner (1 page)
28 July 2009Appointment terminated director duncan challis (1 page)
28 July 2009Appointment Terminated Director duncan challis (1 page)
28 July 2009Director's change of particulars / mark skinner / 16/07/2008 (1 page)
28 July 2009Director's Change of Particulars / mark skinner / 16/07/2008 / HouseName/Number was: , now: flat 1,; Street was: 98 kingfisher house, now: dolphin house 98 lensbury avenue; Area was: juniper drive, now: ; Post Code was: SW18 1TY, now: SW6 2GY; Country was: , now: united kingdom (1 page)
28 July 2009Appointment Terminated Secretary duncan challis (1 page)
28 July 2009Appointment terminated secretary duncan challis (1 page)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 March 2008 (12 pages)
30 October 2008Full accounts made up to 31 March 2008 (12 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Full accounts made up to 31 March 2007 (13 pages)
4 October 2007Full accounts made up to 31 March 2007 (13 pages)
16 March 2007Return made up to 28/02/07; full list of members (7 pages)
16 March 2007Return made up to 28/02/07; full list of members (7 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
24 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
13 April 2006Particulars of mortgage/charge (13 pages)
13 April 2006Particulars of mortgage/charge (13 pages)
8 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
8 March 2006Return made up to 28/02/06; full list of members (8 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005New secretary appointed;new director appointed (2 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 November 2005Company name changed premier riverside developments l imited\certificate issued on 30/11/05 (2 pages)
30 November 2005Company name changed premier riverside developments l imited\certificate issued on 30/11/05 (2 pages)
28 February 2005Incorporation (17 pages)
28 February 2005Incorporation (17 pages)