Company NameG. Procopiou Limited
Company StatusDissolved
Company Number00509891
CategoryPrivate Limited Company
Incorporation Date18 July 1952(71 years, 10 months ago)
Dissolution Date30 April 2018 (5 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Despo Mary Driver
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(38 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 30 April 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Time
75 Salisbury Road
Worcester Park
Surrey
KT4 7DD
Secretary NameRobert Driver
NationalityBritish
StatusClosed
Appointed09 July 1998(46 years after company formation)
Appointment Duration19 years, 10 months (closed 30 April 2018)
RoleCompany Director
Correspondence AddressHigh Time
75 Salisbury Road
Worcester Park
Surrey
KT4 7DD
Director NameMr Soterios Paul Procopiou
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 December 2001)
RoleManager
Correspondence Address146 Bennerley Road
London
SW11 6DY
Secretary NameMr George Procopiou
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 July 1998)
RoleCompany Director
Correspondence Address146 Bennerley Road
London
SW11 6DY

Location

Registered AddressSt. Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

42 at £1Mr Soterios Paul Procopiou
8.40%
Ordinary
42 at £1Mr Zacharias Harris Procopiou
8.40%
Ordinary
21 at £1Despo Maria Driver
4.20%
Ordinary
21 at £1Robert Driver
4.20%
Ordinary
187 at £1Dr Joanna Maria Driver
37.40%
Ordinary
187 at £1Miss Sarah Maria Driver
37.40%
Ordinary

Financials

Year2014
Net Worth£1,638,077
Cash£2,036,605
Current Liabilities£398,576

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
31 January 2018Return of final meeting in a members' voluntary winding up (12 pages)
7 February 2017Registered office address changed from High Time, 75 Salisbury Road Worcester Park Surrey KT4 7DD to St. Martins House the Runway South Ruislip Middlesex HA4 6SE on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from High Time, 75 Salisbury Road Worcester Park Surrey KT4 7DD to St. Martins House the Runway South Ruislip Middlesex HA4 6SE on 7 February 2017 (2 pages)
1 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-22
(1 page)
1 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-22
(1 page)
1 February 2017Declaration of solvency (3 pages)
1 February 2017Declaration of solvency (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 August 2016Purchase of own shares. (3 pages)
9 August 2016Purchase of own shares. (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 May 2015Director's details changed for Mrs Maria Despo Driver on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mrs Maria Despo Driver on 18 May 2015 (2 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (10 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (10 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Maria Despo Driver on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Maria Despo Driver on 31 December 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
6 October 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 October 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
15 October 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Registered office changed on 04/01/07 from: 28 leyfield worcester park surrey KT4 7LS (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Registered office changed on 04/01/07 from: 28 leyfield worcester park surrey KT4 7LS (1 page)
4 January 2007Secretary's particulars changed (1 page)
19 October 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
19 October 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 November 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
21 November 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 July 2004 (14 pages)
2 November 2004Total exemption full accounts made up to 31 July 2004 (14 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
12 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
12 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 December 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
10 December 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
27 March 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
27 March 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
10 January 2001Full accounts made up to 31 July 2000 (11 pages)
10 January 2001Full accounts made up to 31 July 2000 (11 pages)
3 January 2001Return made up to 31/12/00; full list of members (5 pages)
3 January 2001Location of register of members (1 page)
3 January 2001Location of register of members (1 page)
3 January 2001Return made up to 31/12/00; full list of members (5 pages)
30 December 1999Return made up to 31/12/99; full list of members (5 pages)
30 December 1999Return made up to 31/12/99; full list of members (5 pages)
22 December 1999Full accounts made up to 31 July 1999 (11 pages)
22 December 1999Full accounts made up to 31 July 1999 (11 pages)
19 January 1999Return made up to 31/12/98; full list of members (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (5 pages)
11 January 1999Full accounts made up to 31 July 1998 (12 pages)
11 January 1999Full accounts made up to 31 July 1998 (12 pages)
22 July 1998New secretary appointed (1 page)
22 July 1998Secretary resigned (1 page)
22 July 1998Secretary resigned (1 page)
22 July 1998New secretary appointed (1 page)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
13 January 1998Return made up to 31/12/97; full list of members (5 pages)
13 January 1998Return made up to 31/12/97; full list of members (5 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 September 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 September 1996Accounts for a small company made up to 31 July 1995 (8 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 July 1994 (9 pages)
14 September 1995Accounts for a small company made up to 31 July 1994 (9 pages)
27 April 1995Return made up to 31/12/94; no change of members (4 pages)
27 April 1995Return made up to 31/12/94; no change of members (4 pages)
18 July 1952Incorporation (11 pages)
18 July 1952Incorporation (11 pages)