Company NameLimited Company Restorations Limited
Company StatusDissolved
Company Number08369304
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(2 months, 1 week after company formation)
Appointment Duration10 years (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(2 months, 1 week after company formation)
Appointment Duration10 years (closed 25 April 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameMr David Malcolm Kaye
StatusClosed
Appointed03 April 2013(2 months, 1 week after company formation)
Appointment Duration10 years (closed 25 April 2023)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Martin Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address118 High Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9PX
Director NameMr Neil Jonathan Dolby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 09 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Contact

Websitelimited-company-restorations.co.uk
Telephone01273 831891
Telephone regionBrighton

Location

Registered Address5 Beech Close
Stanwell
Staines-Upon-Thames
TW19 7UQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stanley Davis Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2023Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 5 Beech Close Stanwell Staines-upon-Thames TW19 7UQ on 12 April 2023 (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
26 January 2023Application to strike the company off the register (1 page)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 January 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
25 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 December 2020Termination of appointment of Neil Jonathan Dolby as a director on 9 December 2020 (1 page)
2 July 2020Cessation of Stanley Davis Group Limited as a person with significant control on 24 June 2020 (1 page)
2 July 2020Notification of Capital Nominees Limited as a person with significant control on 24 June 2020 (2 pages)
22 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
18 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
22 January 2018Change of details for Stanley Davis Group Limited as a person with significant control on 27 February 2017 (2 pages)
15 December 2017Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017 (2 pages)
15 December 2017Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017 (2 pages)
17 July 2017Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages)
17 July 2017Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages)
16 May 2017Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017 (1 page)
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
16 May 2017Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017 (1 page)
10 May 2017Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (2 pages)
10 May 2017Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(6 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(6 pages)
13 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(6 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(6 pages)
15 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 January 2014Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX on 28 January 2014 (1 page)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
28 January 2014Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX on 28 January 2014 (1 page)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
3 May 2013Termination of appointment of Martin Machan as a director (1 page)
3 May 2013Appointment of Mr Neil Jonathan Dolby as a director (2 pages)
3 May 2013Appointment of Mr David Malcolm Kaye as a director (2 pages)
3 May 2013Appointment of Mr David Malcolm Kaye as a secretary (2 pages)
3 May 2013Appointment of Mr Andrew Simon Davis as a director (2 pages)
3 May 2013Appointment of Mr David Malcolm Kaye as a secretary (2 pages)
3 May 2013Appointment of Mr Andrew Simon Davis as a director (2 pages)
3 May 2013Appointment of Mr David Malcolm Kaye as a director (2 pages)
3 May 2013Appointment of Mr Neil Jonathan Dolby as a director (2 pages)
3 May 2013Termination of appointment of Martin Machan as a director (1 page)
21 January 2013Incorporation (20 pages)
21 January 2013Incorporation (20 pages)