Company NameFordrom Properties Limited
Company StatusDissolved
Company Number00619331
CategoryPrivate Limited Company
Incorporation Date21 January 1959(65 years, 3 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMargaret Myers
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(39 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 01 December 2009)
RoleRetired
Correspondence Address33 Sneath Avenue
London
NW11 9AJ
Secretary NameMargaret Myers
NationalityBritish
StatusClosed
Appointed28 August 1998(39 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 01 December 2009)
RoleCollege Lecturer
Correspondence Address33 Sneath Avenue
London
NW11 9AJ
Director NameMr Alec Ronen Myers
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1999(40 years after company formation)
Appointment Duration10 years, 10 months (closed 01 December 2009)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunollie Road
London
NW5 2XP
Director NameMr Barnet Myers
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(32 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 November 1998)
RoleCo Director
Correspondence Address33 Sneath Avenue
London
NW11 9AJ
Director NameMrs Fay Pollen
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(32 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2001)
RoleCo Director
Correspondence Address107 Spencer Close
Regents Park Road
London
N3 3TZ
Secretary NameMrs Fay Pollen
NationalityBritish
StatusResigned
Appointed30 September 1991(32 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address107 Spencer Close
Regents Park Road
London
N3 3TZ

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£418,456
Cash£510,688
Current Liabilities£92,232

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
29 June 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
13 January 2009Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
4 July 2008Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
3 July 2007Registered office changed on 03/07/07 from: 33 sneath avenue london NW11 9AJ (1 page)
28 June 2007Declaration of solvency (3 pages)
28 June 2007Appointment of a voluntary liquidator (1 page)
28 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2006Return made up to 30/09/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
19 September 2005Return made up to 30/09/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
15 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
14 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 January 2002Return made up to 30/09/01; full list of members (7 pages)
8 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 November 2000Return made up to 30/09/00; full list of members (6 pages)
24 November 2000Full accounts made up to 31 March 2000 (8 pages)
26 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 June 1999Full accounts made up to 31 March 1999 (9 pages)
10 February 1999Director resigned (1 page)
10 February 1999Registered office changed on 10/02/99 from: c/o J.S. pollen fca 107 spencer close 274 regents park road london N3 3TZ (1 page)
29 January 1999New director appointed (2 pages)
14 October 1998Return made up to 30/09/98; full list of members (6 pages)
21 September 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Full accounts made up to 31 March 1998 (6 pages)
13 October 1997Return made up to 30/09/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 March 1997 (6 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 March 1996 (5 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
7 August 1995Full accounts made up to 31 March 1995 (3 pages)