Company NameNotable Property Co. Limited
Company StatusDissolved
Company Number00674065
CategoryPrivate Limited Company
Incorporation Date2 November 1960(63 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Bernard Wolf Bloom
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(32 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 29 October 2002)
RoleDentist
Correspondence Address72 Hempstead Road
Watford
Hertfordshire
WD1 3ER
Director NameMr David Richard Bloom
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(32 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 29 October 2002)
RoleDental Surgeon
Correspondence Address72 Hampstead Road
Watford
Hertfordshire
WD1 2ER
Director NameMrs Lucienne Camilla Joanna Bloom
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBelgian
StatusClosed
Appointed19 March 1993(32 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 29 October 2002)
RoleCompany Executive
Correspondence Address72 Hempstead Road
Watford
Hertfordshire
WD1 2ER
Director NameMr Nicholas Howard Bloom
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(32 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 29 October 2002)
RoleCompany Executive
Correspondence Address72 Hampstead Road
Watford
Hertfordshire
WD1 2ER
Director NameMr Philip Anthony Bloom
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(32 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 29 October 2002)
RoleCompany Executive
Correspondence Address72 Hempstead Road
Watford
Hertfordshire
WD1 3ER
Director NameMr Stewart Lionel Bloom
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(32 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 29 October 2002)
RoleCompany Executive
Correspondence Address72 Hempstead Road
Watford
Hertfordshire
WD1 2ER
Secretary NameMrs Lucienne Camilla Joanna Bloom
NationalityBelgian
StatusClosed
Appointed19 March 1993(32 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address72 Hempstead Road
Watford
Hertfordshire
WD1 2ER

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,543
Cash£16,909
Current Liabilities£16,641

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002Resolutions
  • RES13 ‐ Recognition payment 24/04/02
(1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
2 April 2002Application for striking-off (2 pages)
31 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 August 2001Accounting reference date extended from 05/04/01 to 31/05/01 (1 page)
18 April 2001Return made up to 19/03/01; full list of members (7 pages)
21 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
5 April 2000Return made up to 19/03/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
6 April 1999Return made up to 19/03/99; full list of members (8 pages)
23 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
12 May 1998Accounts for a small company made up to 5 April 1997 (3 pages)
14 May 1997Return made up to 19/03/97; full list of members (8 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
17 June 1996Registered office changed on 17/06/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
11 April 1996Return made up to 19/03/96; full list of members (9 pages)
5 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
21 September 1995Amended accounts made up to 5 April 1994 (5 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Accounts for a small company made up to 5 April 1994 (5 pages)
22 March 1995Return made up to 19/03/95; full list of members (18 pages)