Company NameSalisbury Meadows Developments Limited
Company StatusDissolved
Company Number07453034
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 5 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesAldgate Tower Developments Limited and Stanhope Retail Limited

Business Activity

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

Directors

Director NameMr Simon Clive Camp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameMr David John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Secretary NameClare Noelle Pagan
StatusClosed
Appointed01 February 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 26 March 2019)
RoleCompany Director
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB

Contact

Websitewww.stanhopeplc.com

Location

Registered AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
23 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
4 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr David John Camp on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr David John Camp on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 May 2013Change of name notice (2 pages)
31 May 2013Company name changed stanhope retail LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-31
(2 pages)
31 May 2013Company name changed stanhope retail LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-31
(2 pages)
31 May 2013Change of name notice (2 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 October 2011Company name changed aldgate tower developments LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(2 pages)
20 October 2011Company name changed aldgate tower developments LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(2 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Change of name notice (2 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Mr David John Camp as a director (2 pages)
7 February 2011Appointment of Mr David John Camp as a director (2 pages)
7 February 2011Appointment of Clare Noelle Pagan as a secretary (2 pages)
7 February 2011Appointment of Clare Noelle Pagan as a secretary (2 pages)
31 January 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
31 January 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)