Company Name12 Mandeville Courtyard Ltd
Company StatusDissolved
Company Number08813351
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 3 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Dan Peng
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed01 January 2015(1 year after company formation)
Appointment Duration5 years, 10 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Mandeville Courtyard 142 Battersea Park Road
London
SW11 4NB
Director NameMr Michael Abbott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2015(1 year after company formation)
Appointment Duration5 years, 9 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Mandeville Courtyard
142 Battersea Park Road
London
SW11 4NB
Director NameMr Giulio Rindi
Date of BirthMay 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed10 January 2015(1 year after company formation)
Appointment Duration5 years, 9 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12c Mandeville Courtyard
142 Battersea Park Road
London
SW11 4NB
Director NameMr Nicholas Philippos Charalambous
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Mandeville Courtyard
142 Battersea Park Road
London
SW11 4NB

Location

Registered Address12b Mandeville Courtyard
142 Battersea Park Road
London
SW11 4NB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1 at £1Dan Peng
33.33%
Ordinary
1 at £1Giulio Rindi
33.33%
Ordinary
1 at £1Michael Abbott
33.33%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
(5 pages)
15 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
(5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2015Appointment of Ms Dan Peng as a director on 1 January 2015 (2 pages)
30 April 2015Appointment of Ms Dan Peng as a director on 1 January 2015 (2 pages)
30 April 2015Appointment of Ms Dan Peng as a director on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Nicholas Philippos Charalambous as a director on 10 January 2015 (1 page)
15 January 2015Appointment of Mr Michael Abbott as a director on 10 January 2015 (2 pages)
15 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(3 pages)
15 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(3 pages)
15 January 2015Registered office address changed from 9Th Floor Hill House 17 Highgate Hill London N19 5NA England to 12B Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 15 January 2015 (1 page)
15 January 2015Appointment of Mr Michael Abbott as a director on 10 January 2015 (2 pages)
15 January 2015Appointment of Mr Giulio Rindi as a director on 10 January 2015 (2 pages)
15 January 2015Termination of appointment of Nicholas Philippos Charalambous as a director on 10 January 2015 (1 page)
15 January 2015Registered office address changed from 9Th Floor Hill House 17 Highgate Hill London N19 5NA England to 12B Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 15 January 2015 (1 page)
15 January 2015Appointment of Mr Giulio Rindi as a director on 10 January 2015 (2 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)