Company NamePark Street 3 Limited
Company StatusDissolved
Company Number08364852
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Gordon Page
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6WE
Secretary NameJoshua Wyellder Lawrence
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 North Audley Street
London
W1K 6WE
Director NameMr Richard James Cotton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2016(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 24 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Portman House Portman Street
London
W1H 6DU
Director NameMr Murray Trevor Sherling
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6WE

Location

Registered Address7th Floor, Portman House
Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Threshing LTD
100.00%
Ordinary

Accounts

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

Charges

8 December 2015Delivered on: 14 December 2015
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 5, 98 park street, london t/no NGL940292. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2019Satisfaction of charge 083648520001 in full (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
1 October 2019Application to strike the company off the register (3 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 August 2018Termination of appointment of Murray Trevor Sherling as a director on 31 August 2018 (1 page)
19 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
5 September 2016Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House Portman Street London W1H 6DU on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House Portman Street London W1H 6DU on 5 September 2016 (1 page)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
13 January 2016Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages)
13 January 2016Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 December 2015Registration of charge 083648520001, created on 8 December 2015 (42 pages)
14 December 2015Registration of charge 083648520001, created on 8 December 2015 (42 pages)
14 December 2015Registration of charge 083648520001, created on 8 December 2015 (42 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
6 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
6 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
17 January 2013Incorporation (55 pages)
17 January 2013Incorporation (55 pages)