Company NameDiomedes Property No.7 Limited
Company StatusDissolved
Company Number05492409
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

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, 3 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 Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(11 years 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
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(11 years 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
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed31 October 2016(11 years, 4 months after company formation)
Appointment Duration8 months (closed 04 July 2017)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Westcombe Park Road
Blackheath
London
SE3 7RB
Secretary NameMr Philip John Martin
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
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(1 month 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 Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 month 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, 3 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 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

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

100 at £1Pillar Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 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)
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 2016Termination of appointment of Philip John Martin as a secretary 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)
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 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
2 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 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)
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)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(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)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 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)
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)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 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)
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)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
4 July 2012Appointment of Mr Philip John Martin as a director (2 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
4 July 2012Termination of appointment of Andrew Jones as a director (1 page)
4 July 2012Appointment of Mr Philip John Martin as a director (2 pages)
4 July 2012Termination of appointment of Andrew Jones as a director (1 page)
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)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 29 June 2011 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)
3 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 January 2010Appointment of Benjamin Toby Grose as a director (2 pages)
27 January 2010Appointment of Benjamin Toby Grose as a director (2 pages)
27 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
27 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
21 January 2010Termination of appointment of a director (1 page)
21 January 2010Termination of appointment of 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)
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)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Return made up to 27/06/08; full list of members (4 pages)
30 July 2008Return made up to 27/06/08; full list of members (4 pages)
30 July 2008Location of register of members (1 page)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 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)
22 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
10 July 2006Return made up to 27/06/06; full list of members (2 pages)
10 July 2006Return made up to 27/06/06; 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 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
27 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 June 2005Incorporation (16 pages)
27 June 2005Incorporation (16 pages)