Company Name67 Onslow Square Limited
Company StatusDissolved
Company Number08531587
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 10 months ago)
Dissolution Date30 June 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Byrte
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleSurveyor/Developer
Country of ResidenceUnited Kingdom
Correspondence Address28 Grosvenor Street
London
W1K 4QR
Director NameMr Duncan William Harold Thomson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleStrategic Consultant
Country of ResidenceEngland
Correspondence Address28 Grosvenor Street
London
W1K 4QR
Director NameMr Rupert Patrick Morton Stanley
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address28 Grosvenor Street
London
W1K 4QR
Director NameMrs Phillippa Byrte
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr David Rosier
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMrs Sarah Jane Stanley
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr Edward Alistair Donald Watt
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH

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

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2016Final Gazette dissolved following liquidation (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)
30 March 2016Liquidators' statement of receipts and payments to 12 January 2016 (8 pages)
30 March 2016Liquidators' statement of receipts and payments to 12 January 2016 (8 pages)
30 March 2016Liquidators statement of receipts and payments to 12 January 2016 (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)
27 January 2015Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 January 2015 (2 pages)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-13
(1 page)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Declaration of solvency (3 pages)
26 January 2015Declaration of solvency (3 pages)
12 June 2014Appointment of Mrs Sarah Stanley as a director (2 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(8 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(8 pages)
12 June 2014Appointment of Mrs Phillippa Byrte as a director (2 pages)
12 June 2014Appointment of Mrs Sarah Stanley as a director (2 pages)
12 June 2014Appointment of Mr Edward Alistair Donald Watt as a director (2 pages)
12 June 2014Appointment of Mrs Phillippa Byrte as a director (2 pages)
12 June 2014Appointment of Mr Edward Alistair Donald Watt as a director (2 pages)
12 June 2014Appointment of Mr David Rosier as a director (2 pages)
12 June 2014Appointment of Mr David Rosier as a director (2 pages)
31 January 2014Registration of charge 085315870003 (27 pages)
31 January 2014Registration of charge 085315870003 (27 pages)
23 September 2013Registration of charge 085315870002 (27 pages)
23 September 2013Registration of charge 085315870001 (20 pages)
23 September 2013Registration of charge 085315870002 (27 pages)
23 September 2013Registration of charge 085315870001 (20 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000.00
(8 pages)
22 July 2013Particulars of variation of rights attached to shares (4 pages)
22 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000.00
(8 pages)
22 July 2013Change of share class name or designation (4 pages)
22 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
22 July 2013Change of share class name or designation (4 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000.00
(8 pages)
22 July 2013Particulars of variation of rights attached to shares (4 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)