Company NamePage Street Member Limited
Company StatusDissolved
Company Number07096147
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)
Previous NameGe Real Estate Page Street Member Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameStephen Roy Slocombe
NationalityBritish
StatusClosed
Appointed07 December 2009(3 days after company formation)
Appointment Duration4 years, 1 month (closed 28 January 2014)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Stephen Roy Slocombe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 2013(3 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 28 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Graham Frederick Boyd Palmer
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 28 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMark Boulle
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameMs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Manuel Uria Fernandez
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berkeley Square
London
W1J 6EW
Director NameMr Benjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed04 December 2009(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed04 December 2009(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressThe Ark
201 Talgarth Road
London
W6 8BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 pages)
26 September 2013Termination of appointment of Benjamin Michael Walker as a director on 25 September 2013 (1 page)
26 September 2013Termination of appointment of Benjamin Walker as a director (1 page)
26 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2013Statement by directors (1 page)
26 June 2013Solvency Statement dated 21/06/13 (1 page)
26 June 2013Statement by Directors (1 page)
26 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2013Statement of capital on 26 June 2013
  • GBP 1
(4 pages)
26 June 2013Solvency statement dated 21/06/13 (1 page)
26 June 2013Statement of capital on 26 June 2013
  • GBP 1
(4 pages)
24 June 2013Appointment of Mr Graham Frederick Boyd Palmer as a director on 17 June 2013 (2 pages)
24 June 2013Appointment of Mr Graham Frederick Boyd Palmer as a director (2 pages)
8 March 2013Appointment of Mr Stephen Roy Slocombe as a director on 8 March 2013 (2 pages)
8 March 2013Termination of appointment of Ilaria Jane Del Beato as a director on 8 March 2013 (1 page)
8 March 2013Termination of appointment of Ilaria Del Beato as a director (1 page)
8 March 2013Appointment of Mr Stephen Roy Slocombe as a director (2 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
2 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 August 2012Full accounts made up to 31 December 2011 (13 pages)
16 August 2012Full accounts made up to 31 December 2011 (13 pages)
18 May 2012Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages)
15 May 2012Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page)
15 May 2012Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
1 August 2011Termination of appointment of Manuel Fernandez as a director (1 page)
1 August 2011Termination of appointment of Manuel Fernandez as a director (1 page)
11 July 2011Full accounts made up to 31 December 2010 (13 pages)
11 July 2011Full accounts made up to 31 December 2010 (13 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
4 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
4 November 2010Company name changed ge real estate page street member LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Change of name notice (2 pages)
12 October 2010Director's details changed for Benjamin Michael Walker on 11 October 2010 (2 pages)
12 October 2010Director's details changed for Benjamin Michael Walker on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages)
11 October 2010Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page)
11 October 2010Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages)
11 October 2010Director's details changed (2 pages)
11 October 2010Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page)
11 October 2010Director's details changed (2 pages)
19 May 2010Termination of appointment of Trusec Limited as a director (1 page)
19 May 2010Termination of appointment of Trusec Limited as a director (1 page)
6 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 February 2010Director's details changed for Benjamin Michael Walker on 4 February 2010 (4 pages)
8 February 2010Director's details changed for Benjamin Michael Walker on 4 February 2010 (4 pages)
8 February 2010Director's details changed for Benjamin Michael Walker on 4 February 2010 (4 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 December 2009Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 16 December 2009 (2 pages)
16 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 50,000
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 50,000
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 50,000
(4 pages)
16 December 2009Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 16 December 2009 (2 pages)
15 December 2009Termination of appointment of Mark Boulle as a director (2 pages)
15 December 2009Appointment of Mark Boulle as a director (3 pages)
15 December 2009Termination of appointment of Trusec Limited as a secretary (2 pages)
15 December 2009Appointment of Stephen Roy Slocombe as a secretary (3 pages)
15 December 2009Appointment of Ms Ilaria Jane Del Beato as a director (3 pages)
15 December 2009Appointment of Mark Boulle as a director (3 pages)
15 December 2009Appointment of Mr Manuel Uria Fernandez as a director (3 pages)
15 December 2009Appointment of Mr Manuel Uria Fernandez as a director (3 pages)
15 December 2009Termination of appointment of Nicole Monir as a director (2 pages)
15 December 2009Appointment of Ms Ilaria Jane Del Beato as a director (3 pages)
15 December 2009Appointment of Benjamin Michael Walker as a director (3 pages)
15 December 2009Termination of appointment of Mark Boulle as a director (2 pages)
15 December 2009Appointment of Benjamin Michael Walker as a director (3 pages)
15 December 2009Appointment of Stephen Roy Slocombe as a secretary (3 pages)
15 December 2009Termination of appointment of Nicole Monir as a director (2 pages)
15 December 2009Termination of appointment of Trusec Limited as a secretary (2 pages)
4 December 2009Incorporation (42 pages)
4 December 2009Incorporation (42 pages)