Company Name102 Stewarts Road Limited
Company StatusDissolved
Company Number08940349
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Cristiano Antonio Massimo Silvano
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameMr Archie Erskine Ward
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Christopher Mark Edwards
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Belvedere Avenue
Wimbledon
London
SW19 7PP
Director NameMr Clive Howard Sall
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Caversham Road
London
NW5 2DS
Director NameRobert Barclay
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2016)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Francis Timothy Firmstone
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameLawrence Patterson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

750 at £1Francis Firmstone
7.50%
Ordinary
500 at £1Robert Barclay
5.00%
Ordinary
2.4k at £1Urbanisation Limited
24.00%
Ordinary
2.3k at £1Armacon Limited
23.00%
Ordinary
1.5k at £1Christopher Edwards
14.50%
Ordinary
1.4k at £1Clive Sall
14.00%
Ordinary
1.2k at £1Lawrence Patterson
12.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

12 June 2014Delivered on: 24 June 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 16 June 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 102-104 stewarts road. London SW8 4UY. Registered under title number TGL285109. (Freehold).
Outstanding

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
3 April 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
3 April 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
22 March 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
22 February 2017Termination of appointment of Clive Howard Sall as a director on 7 December 2016 (1 page)
22 February 2017Termination of appointment of Francis Timothy Firmstone as a director on 7 December 2016 (1 page)
22 February 2017Termination of appointment of Christopher Mark Edwards as a director on 7 December 2016 (1 page)
22 February 2017Termination of appointment of Robert Barclay as a director on 7 December 2016 (1 page)
22 February 2017Termination of appointment of Christopher Mark Edwards as a director on 7 December 2016 (1 page)
22 February 2017Termination of appointment of Robert Barclay as a director on 7 December 2016 (1 page)
22 February 2017Termination of appointment of Clive Howard Sall as a director on 7 December 2016 (1 page)
22 February 2017Termination of appointment of Lawrence Patterson as a director on 7 December 2016 (1 page)
22 February 2017Termination of appointment of Lawrence Patterson as a director on 7 December 2016 (1 page)
22 February 2017Termination of appointment of Francis Timothy Firmstone as a director on 7 December 2016 (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(10 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(10 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(10 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(10 pages)
16 March 2015Director's details changed for Mr Archie Erskine Ward on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Robert Barclay on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page)
16 March 2015Director's details changed for Mr Francis Timothy Firmstone on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Lawrence Patterson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Archie Erskine Ward on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Robert Barclay on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Lawrence Patterson on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page)
16 March 2015Director's details changed for Mr Francis Timothy Firmstone on 16 March 2015 (2 pages)
30 June 2014Appointment of Lawrence Patterson as a director (3 pages)
30 June 2014Appointment of Francis Firmstone as a director (3 pages)
30 June 2014Appointment of Francis Firmstone as a director (3 pages)
30 June 2014Appointment of Lawrence Patterson as a director (3 pages)
24 June 2014Registration of charge 089403490002 (37 pages)
24 June 2014Registration of charge 089403490002 (37 pages)
19 June 2014Appointment of Mr Archie Erskine Ward as a director (3 pages)
19 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 10,000.00
(4 pages)
19 June 2014Appointment of Mr Archie Erskine Ward as a director (3 pages)
19 June 2014Appointment of Robert Barclay as a director (3 pages)
19 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 10,000.00
(4 pages)
19 June 2014Appointment of Robert Barclay as a director (3 pages)
16 June 2014Registration of charge 089403490001 (21 pages)
16 June 2014Registration of charge 089403490001 (21 pages)
14 March 2014Incorporation (27 pages)
14 March 2014Incorporation (27 pages)