Company NameG.P.E. (Dormant)(No.8) Limited
Company StatusDissolved
Company Number05897805
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 7 months ago)
Dissolution Date9 July 2013 (10 years, 8 months ago)
Previous NameShelfco (No. 3278) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(1 month after company formation)
Appointment Duration6 years, 10 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(1 month after company formation)
Appointment Duration6 years, 10 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDesna Lee Martin
NationalityBritish
StatusClosed
Appointed11 September 2006(1 month after company formation)
Appointment Duration6 years, 10 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 09 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameNicholas Timon Drakesmith
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(1 month after company formation)
Appointment Duration3 years (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Great Portland Estates PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(4 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(4 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 August 2010Secretary's details changed for Desna Lee Martin on 7 August 2010 (1 page)
23 August 2010Secretary's details changed for Desna Lee Martin on 7 August 2010 (1 page)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr Neil Thompson on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Toby Augustine Courtauld on 7 August 2010 (2 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr Neil Thompson on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Nicholas Timon Drakesmith on 7 August 2010 (2 pages)
23 August 2010Secretary's details changed for Desna Lee Martin on 7 August 2010 (1 page)
23 August 2010Director's details changed for Mr Neil Thompson on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Nicholas Timon Drakesmith on 7 August 2010 (2 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr Toby Augustine Courtauld on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Nicholas Timon Drakesmith on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Toby Augustine Courtauld on 7 August 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
4 September 2009Return made up to 07/08/09; full list of members (4 pages)
4 September 2009Return made up to 07/08/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
4 September 2007Return made up to 07/08/07; full list of members (3 pages)
4 September 2007Return made up to 07/08/07; full list of members (3 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
18 September 2006New director appointed (3 pages)
18 September 2006New director appointed (3 pages)
18 September 2006Registered office changed on 18/09/06 from: lacon house theobalds road london WC1X 8RW (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006New director appointed (3 pages)
18 September 2006New director appointed (3 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (3 pages)
18 September 2006New director appointed (3 pages)
18 September 2006New director appointed (3 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New director appointed (3 pages)
18 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Director resigned (1 page)
22 August 2006Company name changed shelfco (no. 3278) LIMITED\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed shelfco (no. 3278) LIMITED\certificate issued on 22/08/06 (2 pages)
7 August 2006Incorporation (25 pages)