Company NameArjay Property Investment Co Limited(The)
Company StatusDissolved
Company Number00540970
CategoryPrivate Limited Company
Incorporation Date24 November 1954(69 years, 5 months ago)
Dissolution Date8 August 1995 (28 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMay Daniel
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(36 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 08 August 1995)
RoleCompany Director
Correspondence Address23 Catherine Road
Surbiton
Surrey
KT6 4HA
Secretary NameMr Edward James Dancey
NationalityBritish
StatusClosed
Appointed18 November 1992(38 years after company formation)
Appointment Duration2 years, 8 months (closed 08 August 1995)
RoleCompany Director
Correspondence Address36 Calthorpe Gardens
Sutton
Surrey
SM1 3DF
Director NameSally Anne Campbell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(39 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 08 August 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHouseboat Pelican
Lower Beach Road
Shoreham By Sea
Sussex
BN43 5RR
Secretary NameSally Anne Campbell
NationalityBritish
StatusClosed
Appointed01 September 1994(39 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 08 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouseboat Pelican
Lower Beach Road
Shoreham By Sea
Sussex
BN43 5RR
Director NameRichard Freer Daniel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouseboat Pelican Lower Beach Road
Shoreham By Sea
BN43 5RR
Secretary NameMay Daniel
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 1992)
RoleCompany Director
Correspondence Address23 Catherine Road
Surbiton
Surrey
KT6 4HA

Location

Registered AddressGreat Central House
Station Approach
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
2 June 1998Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 1998Liquidators statement of receipts and payments (6 pages)
14 May 1998Appointment of a voluntary liquidator (1 page)
14 May 1998Replace liquidator court order (2 pages)
14 May 1998Liquidators statement of receipts and payments (6 pages)
13 January 1998Registered office changed on 13/01/98 from: 11B kensington gardens brighton e sussex BN1 4AL (1 page)
27 October 1997Liquidators statement of receipts and payments (6 pages)
11 April 1997Liquidators statement of receipts and payments (6 pages)
11 April 1996Appointment of a voluntary liquidator (1 page)
11 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 1996Declaration of solvency (4 pages)
25 May 1995Auditor's resignation (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)
27 April 1993Return made up to 31/12/91; no change of members (6 pages)
7 March 1991Return made up to 31/12/88; no change of members (6 pages)
10 June 1988Return made up to 31/12/87; full list of members (4 pages)