110 PARK STREET LIMITED
Overview
Company Name | 110 PARK STREET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04233674 |
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 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 Address | No |
What were the previous names of 110 PARK STREET LIMITED?
Company Name | From | Until |
---|---|---|
GROSVENOR FIVE LIMITED | Jun 13, 2001 | Jun 13, 2001 |
What are the latest accounts for 110 PARK STREET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 110 PARK STREET LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 19, 2024 |
What are the latest filings for 110 PARK STREET 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 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Ian Douglas Mair as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Robert Peachey as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian Duncan Chisholm as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr Rajul Gill as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Stephen Moore as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Dr Ian Douglas Mair as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Robin Preston as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ian Duncan Chisholm as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jeremy Stephen Moore as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Deborah Clare Lee as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Robert Richard Davis as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of 110 PARK STREET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCONNELL, Suzanne | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 262472050001 | |||||||
GILL, Rajul | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Company Director | 128641840005 | ||||
PEACHEY, Mark Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Corporate Treasurer | 317815960001 | ||||
WHITTY-LEWIS, James Creyke Hulton | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | Accountant | 213011280001 | ||||
BALL, Judith Patricia | Secretary | 5 Langworthy Royston Grove HA5 4HE Hatch End Middlesex | British | 105346390002 | ||||||
HAGGER, Jonathan Osborne | Secretary | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | British | 14156410001 | ||||||
TOLHURST, Caroline Mary | Secretary | First Floor 14 Oxberry Avenue SW6 5SS London | British | 65695810002 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BEEVOR, Stuart Robert Hartley | Director | Yorktown Burgh Heath Road KT17 4LS Epsom Surrey | United Kingdom | British | Chartered Surveyor | 38901650004 | ||||
CHISHOLM, Ian Duncan | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 291101380001 | ||||
DAVIS, Robert Richard | Director | 70 Grosvenor Street London W1K 3JP | England | British | Finance Director | 83730570002 | ||||
HANDLEY, Richard Simon | Director | 21 Cormorant Lodge 10 Thomas More Street E1W 1AU London | British | Chartered Accountant | 56271160002 | |||||
JAMES, Anthony William Searson | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 86443750001 | ||||
JONES, Neil | Director | Appartment 12 28 Avenue Duquesne FOREIGN Paris 75007 France | British | Chartered Surveyor | 94405760002 | |||||
JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 186481960002 | ||||
LEE, Deborah Clare | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 191892160001 | ||||
MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | Managing Director - Digital Innovation | 277994520001 | ||||
MOORE, Jeremy Stephen | Director | Lesnewth PL35 0HR Boscastle Penpol Cornwall United Kingdom | United Kingdom | British | Managing Director | 294149780001 | ||||
MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | Director | 6981200001 | ||||
NEWSUM, Jeremy Henry Moore | Director | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | England | British | Chartered Surveyor | 146823020001 | ||||
PRAT STANFORD, Benoit | Director | 3 Ruedelabienfaisance FOREIGN 75008 Paris France | French | Finance Director | 78444600001 | |||||
PRESTON, Mark Robin | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Chartered Surveyor | 114034480002 | ||||
SCARLES, Nicholas Richard | Director | Doggetts Wood Lane HP8 4TJ Chalfont St Giles Hadley Bucks United Kingdom | England | British, | Chartered Accountant | 113933450003 | ||||
WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | Chartered Certified Accountant | 45838930003 | |||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of 110 PARK STREET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grosvenor Estate Holdings | 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