Company NameShandwick Square Developments Limited
Company StatusDissolved
Company Number05394642
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)
Previous NameIbis (916) Limited

Business Activity

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

Directors

Secretary NameMr Philip John Martin
NationalityBritish
StatusClosed
Appointed19 October 2005(7 months after company formation)
Appointment Duration6 years, 2 months (closed 20 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 20 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Philip John Martin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 20 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 October 2005)
RoleCompany Director
Correspondence Address51a Marlborough Place
St John's Wood
London
NW8 0PS
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusResigned
Appointed31 March 2005(2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameMr Philip Thomas Anderson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(3 months after company formation)
Appointment Duration4 months (resigned 19 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Beacon Croft
Bridge Of Allan
Stirling
FK9 4RX
Scotland
Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(3 months after company formation)
Appointment Duration4 months (resigned 19 October 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Gwynfa Close
Oaklands
Welwyn
Hertfordshire
AL6 0PR
Director NameMr Peter Thomas Hunter Lowrie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(3 months after company formation)
Appointment Duration4 months (resigned 19 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Blairforkie Drive
Bridge Of Allan
Stirling
FK9 4PH
Scotland
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(7 months after company formation)
Appointment Duration4 years (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
Appointed19 October 2005(7 months after company formation)
Appointment Duration4 years (resigned 06 November 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2011Final Gazette dissolved following liquidation (1 page)
20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
20 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
10 January 2011Registered office address changed from York House 45 Seymour Street London W1H 7LX on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from York House 45 Seymour Street London W1H 7LX on 10 January 2011 (2 pages)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
7 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-09
(1 page)
7 January 2011Resolution insolvency:special resolution ;- "in specie" (1 page)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Declaration of solvency (3 pages)
7 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2011Declaration of solvency (3 pages)
2 December 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(5 pages)
28 April 2010Appointment of Mr Philip John Martin as a director (2 pages)
28 April 2010Appointment of Benjamin Toby Grose as a director (2 pages)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(5 pages)
28 April 2010Appointment of Benjamin Toby Grose as a director (2 pages)
28 April 2010Appointment of Mr Philip John Martin as a director (2 pages)
15 January 2010Termination of appointment of Andrew Jones as a director (1 page)
15 January 2010Termination of appointment of Andrew Jones as a director (1 page)
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)
21 March 2009Return made up to 17/03/09; full list of members (4 pages)
21 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 February 2009Accounts made up to 31 December 2008 (3 pages)
8 January 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 January 2009Accounts made up to 31 December 2007 (3 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Return made up to 17/03/08; full list of members (4 pages)
22 April 2008Return made up to 17/03/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (7 pages)
3 November 2007Full accounts made up to 31 December 2006 (7 pages)
14 September 2007Full accounts made up to 30 June 2006 (7 pages)
14 September 2007Full accounts made up to 30 June 2006 (7 pages)
2 June 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
2 June 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 May 2007Return made up to 17/03/07; full list of members (5 pages)
22 May 2007Return made up to 17/03/07; full list of members (5 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
15 June 2006Return made up to 17/03/06; full list of members (2 pages)
15 June 2006Return made up to 17/03/06; full list of members (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
14 March 2006Registered office changed on 14/03/06 from: 11-15 wigmore street london W1A 2JZ (1 page)
14 March 2006Registered office changed on 14/03/06 from: 11-15 wigmore street london W1A 2JZ (1 page)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (4 pages)
17 November 2005New secretary appointed (4 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed (4 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (4 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (4 pages)
17 November 2005New director appointed (4 pages)
17 November 2005Secretary resigned (1 page)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (3 pages)
21 July 2005Company name changed ibis (916) LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed ibis (916) LIMITED\certificate issued on 21/07/05 (2 pages)
10 July 2005New director appointed (3 pages)
10 July 2005New director appointed (3 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (9 pages)
13 April 2005New secretary appointed (1 page)
13 April 2005New director appointed (9 pages)
13 April 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
13 April 2005Registered office changed on 13/04/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
16 March 2005Incorporation (37 pages)