Company NamePark Street Nominees Limited
Company StatusDissolved
Company Number07568815
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Drummond Bowman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldford Street
Mayfair
London
W1K 2AF
Director NameMr Anthony Joseph Gahan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aldford Street
Mayfair
London
W1K 2AF
Director NameMr Martin David Kitcatt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldford Street
Mayfair
London
W1K 2AF
Director NameMr Jonathan Peter Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldford Street
Mayfair
London
W1K 2AF

Location

Registered Address29 Farm Street
Mayfair
London
W1J 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anthony Joseph Gahan
25.00%
Ordinary
1 at £1Jonathan Peter Smith
25.00%
Ordinary
1 at £1Martin David Kitcatt
25.00%
Ordinary
1 at £1Peter Drummond Bowman
25.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015Application to strike the company off the register (3 pages)
17 February 2015Application to strike the company off the register (3 pages)
1 December 2014Accounts made up to 31 March 2014 (2 pages)
1 December 2014Accounts made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(6 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(6 pages)
22 November 2013Accounts made up to 31 March 2013 (2 pages)
22 November 2013Accounts made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
7 November 2012Accounts made up to 31 March 2012 (2 pages)
7 November 2012Registered office address changed from 5 Aldford Street Mayfair London W1K 2AF United Kingdom on 7 November 2012 (1 page)
7 November 2012Accounts made up to 31 March 2012 (2 pages)
7 November 2012Registered office address changed from 5 Aldford Street Mayfair London W1K 2AF United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 5 Aldford Street Mayfair London W1K 2AF United Kingdom on 7 November 2012 (1 page)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
17 March 2011Incorporation (26 pages)
17 March 2011Incorporation (26 pages)