SEKMOUNT PROPERTIES LIMITED
Overview
| Company Name | SEKMOUNT PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01176986 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEKMOUNT PROPERTIES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SEKMOUNT PROPERTIES LIMITED located?
| Registered Office Address | 70 Grosvenor Street W1K 3JP London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEKMOUNT PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SEKMOUNT PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Amelia Mary Staveley as a director on Jul 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul Francis O'grady as a director on Jul 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of Richard Alexander Jefferies as a director on Jul 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of Simon Geoffrey Harding-Roots as a director on Jul 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of Douglas Nigel Crichton as a director on Jul 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of Anna Clare Bond as a director on Jul 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of Keith John Bailey as a director on Jul 15, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on May 18, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Nigel Auriol Hughes as a director on Mar 27, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Keith John Bailey on Oct 16, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Anna Clare Bond on Aug 01, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Appointment of Mr Derek John Lewis as a secretary on Jun 07, 2018 | 2 pages | AP03 | ||
Termination of appointment of Katharine Emma Robinson as a secretary on Jun 07, 2018 | 1 pages | TM02 | ||
Appointment of Mrs Anna Clare Bond as a director on May 21, 2018 | 2 pages | AP01 | ||
Termination of appointment of William Robert Bax as a director on Jun 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Jorge Emanuel Mendonca as a director on May 21, 2018 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Miss Amelia Mary Staveley on Oct 17, 2017 | 2 pages | CH01 | ||
Appointment of Miss Amelia Mary Staveley as a director on Jul 07, 2017 | 2 pages | AP01 | ||
Termination of appointment of Catherine Susan Stevenson as a director on Jul 07, 2017 | 1 pages | TM01 | ||
Who are the officers of SEKMOUNT PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Derek John | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 247194790001 | |||||||
| BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 56525730002 | |||||
| HENDERSON, Chantal Antonia | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 191896220002 | |||||
| MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 152487970001 | |||||
| CONWAY, David Peter | Secretary | 23 Acacia Road St Johns Wood NW8 6AN London | British | 66887860002 | ||||||
| CONWAY, Jacqueline Alice | Secretary | 23 Acacia Road St Johns Wood NW8 6AN London | British | 63393660003 | ||||||
| DESAI, Rajesh | Secretary | 22 Rhodes Place Oldbrook MK6 2LX Milton Keynes Buckinghamshire | British | 88392500001 | ||||||
| ROBINSON, Katharine Emma | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | British | 156396090001 | ||||||
| BAILEY, Keith John | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 189830430002 | |||||
| BAX, William Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 160323420004 | |||||
| BOND, Anna Clare | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 205477240005 | |||||
| CLARK, John Edward Thompson | Director | Woodcote Park Road KT18 7EY Epsom Wedgewood, 13 Surrey | United Kingdom | British | 131588980001 | |||||
| CLARKE, Giles Andrew | Director | Onslow Gardens N10 3JU London 26 United Kingdom | United Kingdom | British | 125111950003 | |||||
| CONWAY, David Peter | Director | Wigmore Street W1U 2SB London 66 United Kingdom | United Kingdom | British | 66887860004 | |||||
| CRICHTON, Douglas Nigel | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 207690610001 | |||||
| GREEN, Douglas John | Director | 7 Hampstead Way NW11 7JA London | United Kingdom | British | 94504620001 | |||||
| HARDING-ROOTS, Simon Geoffrey | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 197442980001 | |||||
| HUGHES, Nigel Auriol | Director | Wolsey Close KT2 7ER Kingston Upon Thames 17 Surrey United Kingdom | United Kingdom | British | 14483930003 | |||||
| JEFFERIES, Richard Alexander | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 204162990001 | |||||
| MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | 277994520001 | |||||
| MENDONCA, Jorge Emanuel | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 182865630001 | |||||
| O'GRADY, Paul Francis | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 217296340001 | |||||
| POWELL, Gary James | Director | Duke Road W4 2BW London 99 | United Kingdom | British | 126240290001 | |||||
| SCHWARZ-RUNER, Ulrike | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | Austrian | 156709930002 | |||||
| STAVELEY, Amelia Mary | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 235372460002 | |||||
| STEVENSON, Catherine Susan | Director | Carlton Court Carlton Court AL5 4SY Harpenden 26 Herts United Kingdom | United Kingdom | British | 155717230002 | |||||
| VERNON, Peter Sean | Director | Liskeard Gardens SE3 0PE London 17 | England | British | 104440260001 |
Who are the persons with significant control of SEKMOUNT PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor West End Properties | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0