110 PARK STREET LIMITED

110 PARK STREET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name110 PARK STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04233674
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 110 PARK STREET LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is 110 PARK STREET LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What were the previous names of 110 PARK STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR FIVE LIMITEDJun 13, 2001Jun 13, 2001

    What are the latest accounts for 110 PARK STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 110 PARK STREET LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2024

    What are the latest filings for 110 PARK STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of Ian Douglas Mair as a director on Jun 27, 2024

    1 pagesTM01

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark Robert Peachey as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Ian Duncan Chisholm as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Rajul Gill as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Jeremy Stephen Moore as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Appointment of Dr Ian Douglas Mair as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Mark Robin Preston as a director on Mar 28, 2022

    1 pagesTM01

    Appointment of Mr Ian Duncan Chisholm as a director on Mar 28, 2022

    2 pagesAP01

    Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on Mar 28, 2022

    2 pagesAP01

    Appointment of Mr Jeremy Stephen Moore as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Deborah Clare Lee as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Robert Richard Davis as a director on Mar 28, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 19, 2020 with updates

    4 pagesCS01

    Who are the officers of 110 PARK STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCONNELL, Suzanne
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    262472050001
    GILL, Rajul
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishCompany Director128641840005
    PEACHEY, Mark Robert
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishCorporate Treasurer317815960001
    WHITTY-LEWIS, James Creyke Hulton
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritishAccountant213011280001
    BALL, Judith Patricia
    5 Langworthy
    Royston Grove
    HA5 4HE Hatch End
    Middlesex
    Secretary
    5 Langworthy
    Royston Grove
    HA5 4HE Hatch End
    Middlesex
    British105346390002
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Secretary
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    British14156410001
    TOLHURST, Caroline Mary
    First Floor
    14 Oxberry Avenue
    SW6 5SS London
    Secretary
    First Floor
    14 Oxberry Avenue
    SW6 5SS London
    British65695810002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BEEVOR, Stuart Robert Hartley
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    United KingdomBritishChartered Surveyor38901650004
    CHISHOLM, Ian Duncan
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant291101380001
    DAVIS, Robert Richard
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritishFinance Director83730570002
    HANDLEY, Richard Simon
    21 Cormorant Lodge
    10 Thomas More Street
    E1W 1AU London
    Director
    21 Cormorant Lodge
    10 Thomas More Street
    E1W 1AU London
    BritishChartered Accountant56271160002
    JAMES, Anthony William Searson
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant86443750001
    JONES, Neil
    Appartment 12
    28 Avenue Duquesne
    FOREIGN Paris
    75007
    France
    Director
    Appartment 12
    28 Avenue Duquesne
    FOREIGN Paris
    75007
    France
    BritishChartered Surveyor94405760002
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant186481960002
    LEE, Deborah Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant191892160001
    MAIR, Ian Douglas
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    ScotlandBritishManaging Director - Digital Innovation277994520001
    MOORE, Jeremy Stephen
    Lesnewth
    PL35 0HR Boscastle
    Penpol
    Cornwall
    United Kingdom
    Director
    Lesnewth
    PL35 0HR Boscastle
    Penpol
    Cornwall
    United Kingdom
    United KingdomBritishManaging Director294149780001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritishDirector6981200001
    NEWSUM, Jeremy Henry Moore
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    Director
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    EnglandBritishChartered Surveyor146823020001
    PRAT STANFORD, Benoit
    3 Ruedelabienfaisance
    FOREIGN 75008 Paris
    France
    Director
    3 Ruedelabienfaisance
    FOREIGN 75008 Paris
    France
    FrenchFinance Director78444600001
    PRESTON, Mark Robin
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Surveyor114034480002
    SCARLES, Nicholas Richard
    Doggetts Wood Lane
    HP8 4TJ Chalfont St Giles
    Hadley
    Bucks
    United Kingdom
    Director
    Doggetts Wood Lane
    HP8 4TJ Chalfont St Giles
    Hadley
    Bucks
    United Kingdom
    EnglandBritish,Chartered Accountant113933450003
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    BritishChartered Certified Accountant45838930003
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of 110 PARK STREET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1414189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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