Company Name14 Apartments Salisbury Heights Management Company Limited
Company StatusDissolved
Company Number06251185
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan Victor Swann
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Richmond Hill Court
Richmond
Surrey
TW10 6BG
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed01 January 2013(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 03 February 2015)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameMr Gary Michael Spicer
NationalityBritish
StatusResigned
Appointed17 August 2007(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tollgate Park
Shaftesbury
Dorset
SP7 9LB
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
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 £1Overstone Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£140
Current Liabilities£140

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Gary Michael Spicer as a secretary on 1 January 2013 (1 page)
26 March 2013Termination of appointment of Gary Michael Spicer as a secretary on 1 January 2013 (1 page)
26 March 2013Appointment of Cavendish London Services Limited as a secretary on 1 January 2013 (2 pages)
26 March 2013Appointment of Cavendish London Services Limited as a secretary on 1 January 2013 (2 pages)
26 March 2013Appointment of Cavendish London Services Limited as a secretary on 1 January 2013 (2 pages)
26 March 2013Termination of appointment of Gary Michael Spicer as a secretary on 1 January 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Return made up to 17/05/09; full list of members (3 pages)
15 June 2009Return made up to 17/05/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 March 2009Director's change of particulars / alan swann / 01/01/2009 (1 page)
13 March 2009Director's change of particulars / alan swann / 01/01/2009 (1 page)
1 July 2008Return made up to 17/05/08; full list of members (3 pages)
1 July 2008Return made up to 17/05/08; full list of members (3 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007Secretary resigned (1 page)
17 May 2007Incorporation (14 pages)
17 May 2007Incorporation (14 pages)