Company Name10 South Hill Park Gardens Limited
Company StatusDissolved
Company Number06269333
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 7 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 NameJudith Marshall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 25 September 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address86 Buckingham Road
London
N1 4JE
Director NameHaydn Napper
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleRetired Schoolmaster
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
10 South Hill Park Gardens
London
NW3 2TG
Secretary NameTimothy John Sellers
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House
Church Lane, Graveley
Hitchin
Hertfordshire
SG4 7LS

Location

Registered AddressSuite 2.8 Monument House
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Haydn Napper
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
11 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 May 2018Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
9 April 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
15 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
15 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
25 February 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
25 February 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
26 January 2015Termination of appointment of Haydn Napper as a director on 12 June 2014 (1 page)
26 January 2015Termination of appointment of Haydn Napper as a director on 12 June 2014 (1 page)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
5 March 2012Appointment of Judith Marshall as a director (2 pages)
5 March 2012Appointment of Judith Marshall as a director (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
5 July 2010Director's details changed for Haydn Napper on 5 June 2010 (2 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Haydn Napper on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Haydn Napper on 5 June 2010 (2 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 June 2010Termination of appointment of Timothy Sellers as a secretary (1 page)
1 June 2010Termination of appointment of Timothy Sellers as a secretary (1 page)
27 May 2010Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 27 May 2010 (3 pages)
27 May 2010Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 27 May 2010 (3 pages)
26 May 2010Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
26 May 2010Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
26 May 2010Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
6 April 2010Total exemption full accounts made up to 30 June 2008 (10 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 30 June 2008 (10 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Return made up to 05/06/08; full list of members (3 pages)
3 October 2008Return made up to 05/06/08; full list of members (3 pages)
5 June 2007Incorporation (18 pages)
5 June 2007Incorporation (18 pages)