Company Name31 High Street Limited
Company StatusDissolved
Company Number08267949
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMiss Sarah Jane Owen
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Anthony Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB

Location

Registered Address40 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Kynnersley Asset Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£124
Cash£10,978
Current Liabilities£631,018

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 May 2014Appointment of Mr Anthony Edwards as a director (2 pages)
19 May 2014Appointment of Mr Anthony Edwards as a director (2 pages)
11 November 2013Register inspection address has been changed (1 page)
11 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Register inspection address has been changed (1 page)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)