Company NameThorpe Stone Developments Ltd
Company StatusDissolved
Company Number08000201
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)
Previous NameThorpestone Developments Limited

Business Activity

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

Directors

Director NameMr Simon John Stone
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Buckingham Gate
London
SW1E 6LB
Secretary NameSimon Stone
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Buckingham Gate
London
SW1E 6LB
Director NameMr Anthony James Thorpe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(2 years after company formation)
Appointment Duration3 years, 9 months (closed 29 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMynott House 14 Bowling Green Lane
London
EC1R 0BD

Contact

Telephone020 78345448
Telephone regionLondon

Location

Registered AddressMynott House
14 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Anthony Thorpe
50.00%
Ordinary
1 at £1Simon Stone
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
29 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
26 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (9 pages)
26 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (9 pages)
30 March 2016Registered office address changed from 15 Buckingham Gate London SW1E 6LB to Mynott House 14 Bowling Green Lane London EC1R 0BD on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 15 Buckingham Gate London SW1E 6LB to Mynott House 14 Bowling Green Lane London EC1R 0BD on 30 March 2016 (2 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Declaration of solvency (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
15 July 2014Company name changed thorpestone developments LIMITED\certificate issued on 15/07/14 (2 pages)
15 July 2014Company name changed thorpestone developments LIMITED\certificate issued on 15/07/14
  • RES15 ‐ Change company name resolution on 2014-06-20
(2 pages)
20 June 2014Change of name notice (2 pages)
20 June 2014Change of name notice (2 pages)
30 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Appointment of Mr Anthony James Thorpe as a director (2 pages)
15 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Appointment of Mr Anthony James Thorpe as a director (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2012Incorporation (37 pages)
21 March 2012Incorporation (37 pages)