Company Name150 High Street Limited
Company StatusDissolved
Company Number07672225
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameBeachley Road Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Cornish Gresham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Regent Street
London
SW1Y 4LR
Director NameMr Jonathan Michael Hunt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Regent Street
London
SW1Y 4LR
Director NameMr David Alan Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Knightsbridge
London
SW1X 7JF

Location

Registered Address15 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Bacchus Partners 2011 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£170

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
2 February 2015Application to strike the company off the register (3 pages)
2 February 2015Application to strike the company off the register (3 pages)
3 October 2014 (4 pages)
3 October 2014 (4 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
17 September 2013 (4 pages)
17 September 2013 (4 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
5 October 2012 (4 pages)
5 October 2012 (4 pages)
27 September 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
26 September 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
26 September 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
23 December 2011Termination of appointment of David Alan Roberts as a director on 13 December 2011 (1 page)
23 December 2011Termination of appointment of David Alan Roberts as a director on 13 December 2011 (1 page)
23 December 2011Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 23 December 2011 (1 page)
21 November 2011Memorandum and Articles of Association (14 pages)
21 November 2011Memorandum and Articles of Association (14 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 August 2011Company name changed beachley road LIMITED\certificate issued on 26/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-17
(3 pages)
26 August 2011Company name changed beachley road LIMITED\certificate issued on 26/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-17
(3 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)