Company NamePromenade Developments Limited
Company StatusDissolved
Company Number05664168
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NamesCheltrading 444 Limited and Tedstone Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Karl Michael Bistany
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 month, 4 weeks after company formation)
Appointment Duration7 years (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Gardens
London
W5 6AN
Director NameMr Timothy Peter Millichip
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 month, 4 weeks after company formation)
Appointment Duration7 years (closed 12 March 2013)
RoleSolicitor
Correspondence AddressWoodbury House The Manors Of Shelsley
Clifton-On-Teme
Worcester
Worcs
WR6 6ED
Director NameMr Brian Ronald Phillpotts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 month, 4 weeks after company formation)
Appointment Duration7 years (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Redshank Drive
Tytherington
Macclesfield
Cheshire
SK10 2SN
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed03 January 2006(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameSir Robert William Robson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(1 month, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2009)
RoleFootball Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUrpeth Hall
High Urpeth Beamish
Stanley
Durham
DH9 0SG
Director NameNeptune Corporate Services Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameNeptune Directors Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered Address10th Floor, The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr Brian Ronald Phillpotts
50.00%
Ordinary
50 at £1Timothy Peter Millichip
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,687
Cash£1,050
Current Liabilities£15,937

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
16 November 2012Application to strike the company off the register (3 pages)
16 November 2012Application to strike the company off the register (3 pages)
26 July 2012Restoration by order of the court (3 pages)
26 July 2012Restoration by order of the court (3 pages)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(7 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(7 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 August 2009Appointment terminated director robert robson (1 page)
4 August 2009Appointment Terminated Director robert robson (1 page)
20 January 2009Director's Change of Particulars / timothy millichip / 01/01/2009 / HouseName/Number was: , now: woodbury house; Street was: gracefield, now: the manors of shelsley; Area was: tedstone court tedstone delamere, now: clifton-on-teme; Post Town was: bromyard, now: worcester; Region was: herefordshire, now: worcs; Post Code was: HR7 4PS, now: WR6 6ED (1 page)
20 January 2009Director's change of particulars / timothy millichip / 01/01/2009 (1 page)
5 January 2009Return made up to 03/01/09; full list of members (5 pages)
5 January 2009Return made up to 03/01/09; full list of members (5 pages)
19 September 2008Memorandum and Articles of Association (10 pages)
19 September 2008Memorandum and Articles of Association (10 pages)
8 August 2008Director's change of particulars / brian phillpotts / 10/09/2007 (1 page)
8 August 2008Director's Change of Particulars / brian phillpotts / 10/09/2007 / HouseName/Number was: , now: 40; Street was: 27 princess park manor, now: redshank drive; Area was: royal drive friern barnet, now: tytherington; Post Town was: london, now: macclesfield; Region was: , now: cheshire; Post Code was: N11 3FL, now: SK10 2SN (1 page)
4 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
4 August 2008Accounts made up to 31 January 2008 (5 pages)
10 June 2008Director's change of particulars / karl bistany / 06/12/2006 (1 page)
10 June 2008Director's Change of Particulars / karl bistany / 06/12/2006 / HouseName/Number was: , now: 5; Street was: 73 woodstock road, now: carlton gardens; Post Code was: W4 1EE, now: W5 6AN (1 page)
30 January 2008Company name changed tedstone productions LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed tedstone productions LIMITED\certificate issued on 30/01/08 (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
17 October 2007Accounts made up to 31 January 2007 (5 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: third floor, 6 cavendish place london W1G 9NB (1 page)
10 April 2007Registered office changed on 10/04/07 from: third floor, 6 cavendish place london W1G 9NB (1 page)
14 March 2007Location of register of members (1 page)
14 March 2007Location of register of members (1 page)
4 January 2007Return made up to 03/01/07; full list of members (4 pages)
4 January 2007Return made up to 03/01/07; full list of members (4 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Company name changed cheltrading 444 LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
8 March 2006Company name changed cheltrading 444 LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006New director appointed (1 page)
8 March 2006Ad 03/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2006New director appointed (1 page)
8 March 2006Ad 03/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2006Incorporation (16 pages)