Company NameUganda Properties Limited
Company StatusDissolved
Company Number00509847
CategoryPrivate Limited Company
Incorporation Date17 July 1952(71 years, 9 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMohammad Jawad Mohammad
Date of BirthMarch 1955 (Born 69 years ago)
NationalityKuwaiti
StatusClosed
Appointed01 February 2007(54 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 07 July 2009)
RoleGeneral Manager
Correspondence AddressKuwait Safat 13025
Kuwait City
2421
Kuwait
Secretary NameMohammad Jawad Mohammad
NationalityKuwaiti
StatusClosed
Appointed01 October 2007(55 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressKuwait Safat 13025
Kuwait City
2421
Kuwait
Director NameMr Iqbal Akram
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityPakistani
StatusResigned
Appointed15 July 1991(39 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address15 Rue Nicolas Margue
2176 Luxembourg Grand Duchy Of Luxembourg
Foreign
Director NameMr Klaus Andrew Eckhart
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(39 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Blacksmith Lane
Chilworth
Guildford
Surrey
GU4 8NF
Secretary NameNicholas Taliadoros
NationalityBritish
StatusResigned
Appointed15 July 1991(39 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 December 1991)
RoleCompany Director
Correspondence Address127 Wellmeadow Road
London
SE6 1HN
Secretary NameMr John James Fenton Hyde
NationalityBritish
StatusResigned
Appointed30 December 1991(39 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressMitre Cottage Fordcombe Road
Fordcombe
Tunbridge Wells
Kent
TN3 0RT
Director NameMr Fazl-E Hasnain
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed04 May 1993(40 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Thetford Road
New Malden
Surrey
KT3 5DT
Director NameMr Mohsen Mousavi
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(40 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Coverdale Road
London
NW2 4DB
Secretary NameMr Fazl-E Hasnain
NationalityDutch
StatusResigned
Appointed04 May 1993(40 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Thetford Road
New Malden
Surrey
KT3 5DT
Secretary NameMr Riaz Datoo
NationalityBritish
StatusResigned
Appointed27 June 1997(44 years, 11 months after company formation)
Appointment Duration11 years (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpout Hill
Croydon
Surrey
CR0 5AN
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 March 2004(51 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales

Location

Registered AddressWaterloo Business Centre
117 Waterloo Road
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
14 March 2009Application for striking-off (1 page)
20 January 2009Full accounts made up to 31 March 2008 (12 pages)
13 November 2008Director appointed mohammad jawad mohammad logged form (2 pages)
2 October 2008Appointment terminated secretary irene harrison (1 page)
2 October 2008Registered office changed on 02/10/2008 from waterloo business centre unit 305, 117 waterloo road london SE1 8UL (1 page)
2 October 2008Location of debenture register (1 page)
2 October 2008Return made up to 13/08/08; full list of members (3 pages)
8 August 2008Secretary appointed mohammad jawad mohammad logged form (2 pages)
29 July 2008Appointment terminated secretary riaz datoo (1 page)
17 June 2008Appointment terminated director mohsen mousavi (1 page)
14 January 2008Full accounts made up to 31 March 2007 (13 pages)
17 August 2007Return made up to 13/08/07; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: 8 chancel street london SE1 0UX (1 page)
17 August 2007Location of debenture register (1 page)
17 August 2007Location of register of members (1 page)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
7 November 2006Return made up to 13/08/06; full list of members (2 pages)
24 April 2006Full accounts made up to 31 March 2005 (9 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Location of debenture register (1 page)
18 October 2005Location of register of members (1 page)
18 October 2005Return made up to 13/08/05; full list of members (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 202 blackfriars road london SE1 8NJ (1 page)
7 March 2005Return made up to 13/08/02; no change of members (4 pages)
7 March 2005Return made up to 13/08/03; full list of members (4 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Return made up to 13/08/04; full list of members (6 pages)
16 February 2005Variation order (2 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 June 2004Restoration by order of the court (3 pages)
3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
11 July 2002Application for striking-off (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
9 August 2001Return made up to 13/08/01; full list of members (7 pages)
24 April 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
18 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
30 August 2000Registered office changed on 30/08/00 from: sir john lyon house upper thames street london EC4V 3PA (1 page)
30 August 2000Return made up to 13/08/00; full list of members (7 pages)
22 April 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
31 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
27 September 1999Return made up to 13/08/99; no change of members (5 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
14 September 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 August 1997Return made up to 13/08/97; full list of members (7 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
8 September 1996Director resigned (1 page)
5 September 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
11 September 1995Return made up to 05/09/95; full list of members (12 pages)
27 September 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
13 January 1994Accounts for a dormant company made up to 31 March 1993 (6 pages)
21 December 1992Full accounts made up to 31 March 1992 (7 pages)
2 May 1986Full accounts made up to 30 June 1985 (8 pages)