Company Name11 Mandeville Courtyard Limited
Company StatusDissolved
Company Number08336275
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMs Clementina Piazza
Date of BirthApril 1987 (Born 37 years ago)
NationalityItalian
StatusClosed
Appointed01 January 2015(2 years after company formation)
Appointment Duration6 years, 6 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11c Mandeville Courtyard
142 Battersea Park Road
London
SW11 4NB
Director NameMs Amelia Davies
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(2 years after company formation)
Appointment Duration6 years, 6 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Mandevile Courtyard 142 Battersea Park Road
London
SW11 4NB
Director NameMr Kamran Khazai
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 St Saviour's Wharf 23-25 Mill Street
Southwark
London
SE1 2BE
Director NameMr Nicholas Philippos Charalambous
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Hill House 17 Highgate Hill
London
N19 5NA
Director NameMr Gustavo Medeiros
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBrazilian
StatusResigned
Appointed01 January 2015(2 years after company formation)
Appointment Duration1 month (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Mandeville Courtyard
142 Battersea Park Road
London
SW11 4NB

Location

Registered Address142 Battersea Park Road
11c Mandeville Courtyard
London
SW11 4NB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1 at £1Amelia Davies
33.33%
Ordinary
1 at £1Clementina Piazza
33.33%
Ordinary
1 at £1Gustavo Medeiros
33.33%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
17 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
17 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 November 2019Notification of Clementina Piazza as a person with significant control on 16 November 2019 (2 pages)
21 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
21 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 September 2018Restoration by order of the court (3 pages)
5 September 2018Registered office address changed from 11C Battersea Park Road London SW11 4NB England to 142 Battersea Park Road 11C Mandeville Courtyard London SW11 4NB on 5 September 2018 (2 pages)
5 September 2018Confirmation statement made on 19 December 2017 with updates (12 pages)
5 September 2018Director's details changed for Ms Amelia Davies on 21 December 2017 (2 pages)
5 September 2018Confirmation statement made on 19 December 2016 with updates (8 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(4 pages)
8 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(4 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 February 2016Registered office address changed from 11a Mandeville Courtyard 142 Battersea Park Road London SW11 4NB to 11C Battersea Park Road London SW11 4NB on 4 February 2016 (1 page)
4 February 2016Registered office address changed from , 11a Mandeville Courtyard 142 Battersea Park Road, London, SW11 4NB to 11C Battersea Park Road London SW11 4NB on 4 February 2016 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2015Termination of appointment of Gustavo Medeiros as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Gustavo Medeiros as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Gustavo Medeiros as a director on 5 February 2015 (1 page)
26 January 2015Termination of appointment of Nicholas Philippos Charalambous as a director on 1 January 2015 (1 page)
26 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(3 pages)
26 January 2015Appointment of Ms Clementina Piazza as a director on 1 January 2015 (2 pages)
26 January 2015Termination of appointment of Nicholas Philippos Charalambous as a director on 1 January 2015 (1 page)
26 January 2015Appointment of Mr Gustavo Medeiros as a director on 1 January 2015 (2 pages)
26 January 2015Registered office address changed from , 9th Floor Hill House, 17 Highgate Hill, London, N19 5NA to 11C Battersea Park Road London SW11 4NB on 26 January 2015 (1 page)
26 January 2015Appointment of Ms Clementina Piazza as a director on 1 January 2015 (2 pages)
26 January 2015Registered office address changed from 9Th Floor Hill House 17 Highgate Hill London N19 5NA to 11a Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 26 January 2015 (1 page)
26 January 2015Appointment of Ms Amelia Davies as a director on 1 January 2015 (2 pages)
26 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(3 pages)
26 January 2015Appointment of Ms Amelia Davies as a director on 1 January 2015 (2 pages)
26 January 2015Appointment of Mr Gustavo Medeiros as a director on 1 January 2015 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(3 pages)
20 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(3 pages)
28 January 2014Registered office address changed from , C/O Acb/Ss/Opt001-0016, Unit 9 st Saviour's Wharf 23-25 Mill Street, Southwark, London, SE1 2BE on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from C/O Acb/Ss/Opt001-0016 Unit 9 St Saviour's Wharf 23-25 Mill Street Southwark London SE1 2BE on 28 January 2014 (2 pages)
13 January 2014Appointment of Mr Nicholas Philippos Charalambous as a director (3 pages)
13 January 2014Appointment of Mr Nicholas Philippos Charalambous as a director (3 pages)
4 January 2014Termination of appointment of Kamran Khazai as a director (2 pages)
4 January 2014Termination of appointment of Kamran Khazai as a director (2 pages)
21 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 3.00
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 3.00
(4 pages)
19 December 2012Incorporation (28 pages)
19 December 2012Incorporation (28 pages)