Company NameGreenwich Peninsula Developments Limited
Company StatusDissolved
Company Number05739140
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NameShelfco (No. 3246) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 29 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSandra Judith Odell
StatusClosed
Appointed01 January 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed05 June 2006(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(5 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address16 Grosvenor Street
London
W1K 4QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Quintain Estates & Development PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (3 pages)
4 April 2014Application to strike the company off the register (3 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
21 January 2013Appointment of Sandra Judith Odell as a secretary (1 page)
21 January 2013Appointment of Sandra Judith Odell as a secretary (1 page)
21 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
21 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
2 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
2 November 2012Appointment of Mr Richard James Stearn as a director (2 pages)
2 November 2012Appointment of Mr Richard James Stearn as a director (2 pages)
4 June 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
4 June 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 April 2011Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
18 April 2011Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 10/03/09; full list of members (4 pages)
8 April 2009Return made up to 10/03/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 March 2007Return made up to 10/03/07; full list of members (2 pages)
27 March 2007Return made up to 10/03/07; full list of members (2 pages)
28 June 2006Registered office changed on 28/06/06 from: lacon house theobalds road london WC1X 8WR (1 page)
28 June 2006Registered office changed on 28/06/06 from: lacon house theobalds road london WC1X 8WR (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006New director appointed (10 pages)
27 June 2006New director appointed (10 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (11 pages)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (11 pages)
27 June 2006New director appointed (11 pages)
27 June 2006New director appointed (11 pages)
27 June 2006Secretary resigned (1 page)
5 June 2006Company name changed shelfco (no. 3246) LIMITED\certificate issued on 05/06/06 (2 pages)
5 June 2006Company name changed shelfco (no. 3246) LIMITED\certificate issued on 05/06/06 (2 pages)
10 March 2006Incorporation (25 pages)
10 March 2006Incorporation (25 pages)