Company NameStanley Place Management Company Limited
Company StatusDissolved
Company Number06107623
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date28 May 2013 (10 years, 11 months 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 NameDohne Arnold
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Noel Road
Islington
London
N1 8HA
Director NameMs Kim Terry Killeen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address42 Kensington Mansions Trebovir Road
London
SW5 9TQ
Secretary NameDohne Arnold
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Noel Road
Islington
London
N1 8HA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address58 Queen Anne Street
London
W1G 8HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013Application to strike the company off the register (3 pages)
5 February 2013Application to strike the company off the register (3 pages)
9 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 February 2012Annual return made up to 15 February 2012 no member list (4 pages)
27 February 2012Annual return made up to 15 February 2012 no member list (4 pages)
16 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 February 2011Annual return made up to 15 February 2011 no member list (4 pages)
24 February 2011Annual return made up to 15 February 2011 no member list (4 pages)
23 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2010Director's details changed for Dohne Arnold on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Kim Killeen on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 15 February 2010 no member list (3 pages)
19 February 2010Director's details changed for Kim Killeen on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 15 February 2010 no member list (3 pages)
19 February 2010Director's details changed for Dohne Arnold on 19 February 2010 (2 pages)
22 May 2009Annual return made up to 15/02/09 (2 pages)
22 May 2009Annual return made up to 15/02/09 (2 pages)
21 May 2009Director and Secretary's Change of Particulars / domne arnold / 21/05/2009 / Forename was: domne, now: dohne; HouseName/Number was: , now: 26; Street was: 26 noel road, now: noel road (1 page)
21 May 2009Director and secretary's change of particulars / domne arnold / 21/05/2009 (1 page)
10 November 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
10 November 2008Accounts made up to 29 February 2008 (3 pages)
4 August 2008Annual return made up to 15/02/08 (2 pages)
4 August 2008Annual return made up to 15/02/08 (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
15 February 2007Incorporation (20 pages)