Company Name33 York Street Limited
Company StatusDissolved
Company Number08453342
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date30 June 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Francis Carr
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Vine Lane
Hillingdon
Middlesex
UB10 0BQ
Director NameMr Spencer Robert Heydon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Gills Hill
Radlett
Hertfordshire
WD7 8DA

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
31 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
29 March 2016Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
30 April 2015Registered office address changed from Lower Ground Floor Entrance C Rembrandt House Whippendell Road Watford Hertfordshire WD18 7PG to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from Lower Ground Floor Entrance C Rembrandt House Whippendell Road Watford Hertfordshire WD18 7PG to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 30 April 2015 (2 pages)
28 April 2015Declaration of solvency (3 pages)
28 April 2015Appointment of a voluntary liquidator (1 page)
28 April 2015Appointment of a voluntary liquidator (1 page)
28 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-14
(1 page)
28 April 2015Declaration of solvency (3 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
1 May 2013Registration of charge 084533420003 (23 pages)
1 May 2013Registration of charge 084533420001 (14 pages)
1 May 2013Registration of charge 084533420003 (23 pages)
1 May 2013Registration of charge 084533420002 (23 pages)
1 May 2013Registration of charge 084533420001 (14 pages)
1 May 2013Registration of charge 084533420002 (23 pages)
20 March 2013Incorporation (44 pages)
20 March 2013Incorporation (44 pages)