Company NameShops & Properties Investments Limited
Company StatusDissolved
Company Number00661498
CategoryPrivate Limited Company
Incorporation Date3 June 1960(63 years, 11 months ago)

Business Activity

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

Directors

Director NameGillian Michelle Hamilton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address6 Meadway Gate
Hampstead Garden Suburb
London
NW11 7LA
Director NameMr Harold Hamilton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address194 Golders Green Road
London
NW11 9AL
Director NameMr Howard Hamilton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hampstead Way
Hampstead Garden Suburb
London
NW11 7LH
Director NameMrs Sheila Hamilton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address194 Golders Green Road
London
NW11 9AL
Secretary NameMr Harold Hamilton
NationalityBritish
StatusCurrent
Appointed16 July 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address194 Golders Green Road
London
NW11 9AL

Location

Registered Address133 Golders Green Road
London
NW11 8HJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£192,875
Cash£5,220
Current Liabilities£65,932

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 August 2001Dissolved (1 page)
2 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
17 June 1999Liquidators statement of receipts and payments (5 pages)
17 June 1998Registered office changed on 17/06/98 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page)
16 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 June 1998Appointment of a voluntary liquidator (1 page)
16 June 1998Statement of affairs (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 August 1997Return made up to 16/07/97; no change of members
  • 363(287) ‐ Registered office changed on 06/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 August 1996Return made up to 16/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
14 August 1995Return made up to 16/07/95; no change of members (4 pages)
10 May 1995Return made up to 16/07/94; no change of members (6 pages)