Company NameStanhope Services Limited
Company StatusDissolved
Company Number06885025
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ferit Ferhangil
Date of BirthJuly 1944 (Born 79 years ago)
NationalityTurkish
StatusClosed
Appointed05 August 2020(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 21 September 2021)
RoleCivil Engineer
Country of ResidenceTurkey
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameMr Stephen Menzies Muir
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoorkee
1 Shadyhangar
Godalming
Surrey
GU7 2HR
Director NameNasser Alaghband
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(2 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Greenaway Gardens
London
NW3 7DH
Director NameMr Vahid Alaghband
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stanhope Gate
London
W1K 1AH
Director NameMr Nasser Alaghband
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed22 April 2009(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY

Contact

Telephone020 74918867
Telephone regionLondon

Location

Registered Address1 Knightsbridge Green
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £15-6 Stanhope Gate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,077,657
Cash£25,029
Current Liabilities£4,364,813

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
5 August 2020Termination of appointment of Nasser Alaghband as a director on 5 August 2020 (1 page)
5 August 2020Appointment of Mr Ferit Ferhangil as a director on 5 August 2020 (2 pages)
22 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 January 2019Appointment of Mr Nasser Alaghband as a director on 30 January 2019 (2 pages)
30 January 2019Termination of appointment of Vahid Alaghband as a director on 30 January 2019 (1 page)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
13 July 2018Confirmation statement made on 22 April 2018 with no updates (1 page)
13 July 2018Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 1 Knightsbridge Green London SW1X 7NE on 13 July 2018 (2 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
8 February 2018Micro company accounts made up to 30 April 2017 (4 pages)
11 July 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 July 2017Notification of Vahid Alaghband as a person with significant control on 6 April 2016 (4 pages)
11 July 2017Confirmation statement made on 22 April 2017 with updates (12 pages)
11 July 2017Administrative restoration application (3 pages)
11 July 2017Notification of Vahid Alaghband as a person with significant control on 11 July 2017 (4 pages)
11 July 2017Confirmation statement made on 22 April 2017 with updates (12 pages)
11 July 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 July 2017Administrative restoration application (3 pages)
11 July 2017Notification of Vahid Alaghband as a person with significant control on 6 April 2016 (4 pages)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
16 April 2014Full accounts made up to 30 April 2013 (13 pages)
16 April 2014Full accounts made up to 30 April 2013 (13 pages)
28 August 2013Annual return made up to 22 April 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/04/2010 as the original was not properly delivered.
(17 pages)
28 August 2013Annual return made up to 22 April 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/04/2010 as the original was not properly delivered.
(17 pages)
16 August 2013Registered office address changed from , C/O C/O W Legal Limited, 2Nd Floor 35 Park Lane, London, W1K 1RB on 16 August 2013 (1 page)
16 August 2013Registered office address changed from , C/O C/O W Legal Limited, 2Nd Floor 35 Park Lane, London, W1K 1RB on 16 August 2013 (1 page)
13 August 2013Annual return made up to 22 April 2013 with a full list of shareholders (14 pages)
13 August 2013Annual return made up to 22 April 2013 with a full list of shareholders (14 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 22 April 2011 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 22 April 2011 (16 pages)
11 June 2013Full accounts made up to 30 April 2012 (12 pages)
11 June 2013Full accounts made up to 30 April 2012 (12 pages)
18 March 2013Registered office address changed from , 5 Stanhope Gate, London, W1K 1AH on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from , 5 Stanhope Gate, London, W1K 1AH on 18 March 2013 (2 pages)
10 October 2012Appointment of Vahid Alaghband as a director (3 pages)
10 October 2012Appointment of Vahid Alaghband as a director (3 pages)
10 October 2012Termination of appointment of Nasser Alaghband as a director (2 pages)
10 October 2012Termination of appointment of Nasser Alaghband as a director (2 pages)
17 May 2012Annual return made up to 22 April 2012 (14 pages)
17 May 2012Annual return made up to 22 April 2012 (14 pages)
24 January 2012Full accounts made up to 30 April 2011 (11 pages)
24 January 2012Full accounts made up to 30 April 2011 (11 pages)
6 May 2011Annual return made up to 22 April 2011
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(15 pages)
6 May 2011Annual return made up to 22 April 2011
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(15 pages)
16 March 2011Accounts for a small company made up to 30 April 2010 (6 pages)
16 March 2011Accounts for a small company made up to 30 April 2010 (6 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 28/08/2013
(10 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 28/08/2013
(10 pages)
19 May 2009Registered office changed on 19/05/2009 from, 2ND floor, 50 gresham street, london, london, EC2V 7AY, united kingdom (1 page)
19 May 2009Director appointed nasser alaghband (2 pages)
19 May 2009Director appointed nasser alaghband (2 pages)
19 May 2009Appointment terminated director stephen muir (1 page)
19 May 2009Appointment terminated director stephen muir (1 page)
19 May 2009Appointment terminated director whale rock directors LIMITED (1 page)
19 May 2009Appointment terminated director whale rock directors LIMITED (1 page)
19 May 2009Registered office changed on 19/05/2009 from, 2ND floor, 50 gresham street, london, london, EC2V 7AY, united kingdom (1 page)
22 April 2009Incorporation (12 pages)
22 April 2009Incorporation (12 pages)