Company Name30 St Mary Axe Management Company Limited
Company StatusDissolved
Company Number06070766
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Edward Diggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth
The Drive
South Cheam
Surrey
SM2 7DH
Director NameMr Alistair Charles Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Castello Avenue
Putney
London
SW15 6EA
Secretary NameNatalie Louise Jordan
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKnight Frank Llp 55 Baker Street
London
W1U 8AN
Director NameNicholas Howard Tomlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCatalpa
118 Home Park Road
London
SW19 7HU
Director NameMr Howard Robert Woollaston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHay Hill House
Eastbury
Berkshire
RG17 0TE
Director NameKer James Gilchrist
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Dewhurst Road
London
W14 0ES
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.knightfrank.com/
Telephone01224 644272
Telephone regionAberdeen

Location

Registered Address55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Knight Frank LLP
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the company off the register (3 pages)
14 November 2014Application to strike the company off the register (3 pages)
25 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
25 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
25 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
24 July 2014Termination of appointment of Ker James Gilchrist as a director on 13 July 2014 (1 page)
24 July 2014Termination of appointment of Ker James Gilchrist as a director on 13 July 2014 (1 page)
14 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
14 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
8 April 2014Termination of appointment of Howard Robert Woollaston as a director on 31 March 2014 (2 pages)
8 April 2014Termination of appointment of Howard Robert Woollaston as a director on 31 March 2014 (2 pages)
20 December 2013Accounts made up to 31 January 2013 (5 pages)
20 December 2013Accounts made up to 31 January 2013 (5 pages)
11 April 2013Termination of appointment of Nicholas Howard Tomlinson as a director on 31 March 2013 (2 pages)
11 April 2013Termination of appointment of Nicholas Howard Tomlinson as a director on 31 March 2013 (2 pages)
6 February 2013Secretary's details changed for Natalie Louise Vacher on 4 February 2013 (2 pages)
6 February 2013Secretary's details changed for Natalie Louise Vacher on 4 February 2013 (2 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
6 February 2013Secretary's details changed for Natalie Louise Vacher on 4 February 2013 (2 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
22 October 2012Accounts made up to 31 January 2012 (6 pages)
22 October 2012Accounts made up to 31 January 2012 (6 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
19 October 2011Accounts made up to 31 January 2011 (5 pages)
19 October 2011Accounts made up to 31 January 2011 (5 pages)
17 February 2011Secretary's details changed for Natalie Louise Smith on 26 January 2011 (1 page)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
17 February 2011Secretary's details changed for Natalie Louise Smith on 26 January 2011 (1 page)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 April 2010Director's details changed for Ker James Gilchrist on 23 March 2010 (3 pages)
9 April 2010Director's details changed for Ker James Gilchrist on 23 March 2010 (3 pages)
12 February 2010Director's details changed for Ker James Gilchrist on 26 January 2010 (2 pages)
12 February 2010Director's details changed for Ker James Gilchrist on 26 January 2010 (2 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Nicholas Howard Tomlinson on 26 January 2010 (2 pages)
12 February 2010Director's details changed for Howard Robert Woollaston on 26 January 2010 (2 pages)
12 February 2010Director's details changed for Nicholas Howard Tomlinson on 26 January 2010 (2 pages)
12 February 2010Director's details changed for Howard Robert Woollaston on 26 January 2010 (2 pages)
26 January 2010Full accounts made up to 31 January 2009 (9 pages)
26 January 2010Full accounts made up to 31 January 2009 (9 pages)
8 June 2009Director's change of particulars / ker gilchrist / 01/06/2009 (1 page)
8 June 2009Director's change of particulars / ker gilchrist / 01/06/2009 (1 page)
28 March 2009Full accounts made up to 31 January 2008 (8 pages)
28 March 2009Full accounts made up to 31 January 2008 (8 pages)
18 March 2009Return made up to 26/01/09; full list of members (4 pages)
18 March 2009Return made up to 26/01/09; full list of members (4 pages)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
28 May 2008Registered office changed on 28/05/2008 from knight frank 20 hanover square london W1S 1HZ (1 page)
28 May 2008Registered office changed on 28/05/2008 from knight frank 20 hanover square london W1S 1HZ (1 page)
27 February 2008Return made up to 26/01/08; full list of members (4 pages)
27 February 2008Return made up to 26/01/08; full list of members (4 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
18 February 2007New director appointed (3 pages)
18 February 2007New director appointed (3 pages)
18 February 2007New director appointed (3 pages)
18 February 2007New director appointed (3 pages)
16 February 2007New director appointed (3 pages)
16 February 2007New director appointed (3 pages)
16 February 2007New director appointed (3 pages)
16 February 2007New director appointed (3 pages)
26 January 2007Incorporation (17 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Incorporation (17 pages)