Company Name31 Stanhope Gardens Limited
Company StatusDissolved
Company Number07659000
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 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 Antony John David Alberti
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlexus House 1 Cromwell Place
London
SW7 2JE
Director NameMr Brett Alexander Palos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 George Street
London
W1U 8NU
Secretary NameMr Simon Alexander Malcolm Conway
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Gloucester Place
Portman Square
London
W1U 8EZ

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Bpi & Aar Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (3 pages)
26 March 2014Application to strike the company off the register (3 pages)
4 February 2014Director's details changed for Mr Antony John David Alberti on 15 October 2013 (2 pages)
4 February 2014Director's details changed for Mr Antony John David Alberti on 15 October 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 August 2013Director's details changed for Mr Antony John David Alberti on 8 April 2013 (2 pages)
7 August 2013Director's details changed for Mr Antony John David Alberti on 8 April 2013 (2 pages)
24 July 2013Director's details changed for Mr Brett Alexander Palos on 15 November 2011 (2 pages)
24 July 2013Director's details changed for Mr Brett Alexander Palos on 15 November 2011 (2 pages)
24 July 2013Director's details changed for Mr Brett Alexander Palos on 18 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Brett Alexander Palos on 18 July 2013 (2 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(5 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(5 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(5 pages)
7 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
7 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
25 October 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
25 October 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Mr Antony John David Alberti on 1 November 2011 (2 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Mr Antony John David Alberti on 1 November 2011 (2 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Mr Antony John David Alberti on 1 November 2011 (2 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 June 2011Incorporation (55 pages)
6 June 2011Incorporation (55 pages)