Company Name17 Chester Square Limited
Company StatusDissolved
Company Number06345177
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 7 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Braimer Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(11 years after company formation)
Appointment Duration4 years (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Savile Row
London
W1S 2EU
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 1 month after company formation)
Appointment Duration10 years (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 1 month after company formation)
Appointment Duration10 years (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX

Location

Registered Address28 Savile Row
London
W1S 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Cannon Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
9 August 2022Voluntary strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
19 May 2022Application to strike the company off the register (1 page)
28 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
24 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
3 June 2021Registered office address changed from 24 Savile Row London W1S 2ES England to 28 Savile Row London W1S 2EU on 3 June 2021 (1 page)
19 April 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
20 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
28 April 2020Registered office address changed from 10 Norwich Street London EC4A 1BD to 24 Savile Row London W1S 2ES on 28 April 2020 (1 page)
28 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
18 October 2018Termination of appointment of Martin Robert Henderson as a secretary on 5 October 2018 (1 page)
18 October 2018Termination of appointment of Bibi Rahima Ally as a director on 5 October 2018 (1 page)
3 September 2018Appointment of Mr Adrian Braimer Jones as a director on 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Notification of Ely Michel Ruimy as a person with significant control on 19 September 2016 (2 pages)
7 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Notification of Ely Michel Ruimy as a person with significant control on 7 September 2017 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
16 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 February 2014Director's details changed for Ms Bibi Rahima Ally on 17 January 2014 (2 pages)
25 February 2014Director's details changed for Ms Bibi Rahima Ally on 17 January 2014 (2 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
11 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Mr Martin Robert Henderson on 16 August 2010 (2 pages)
2 September 2010Secretary's details changed for Mr Martin Robert Henderson on 16 August 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
9 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 November 2008Director appointed bibi rahima ally (3 pages)
24 November 2008Director appointed bibi rahima ally (3 pages)
20 November 2008Secretary appointed martin robert henderson (2 pages)
20 November 2008Secretary appointed martin robert henderson (2 pages)
15 October 2008Registered office changed on 15/10/2008 from 45 pont street london SW1X 0BX (1 page)
15 October 2008Appointment terminated secretary pg secretarial services LIMITED (1 page)
15 October 2008Appointment terminated director pont street nominees LIMITED (1 page)
15 October 2008Appointment terminated secretary pg secretarial services LIMITED (1 page)
15 October 2008Appointment terminated director pont street nominees LIMITED (1 page)
15 October 2008Registered office changed on 15/10/2008 from 45 pont street london SW1X 0BX (1 page)
19 August 2008Return made up to 16/08/08; full list of members (6 pages)
19 August 2008Return made up to 16/08/08; full list of members (6 pages)
16 August 2007Incorporation (16 pages)
16 August 2007Incorporation (16 pages)