Company NameCounty & Suburban Investments Limited
Company StatusDissolved
Company Number00787950
CategoryPrivate Limited Company
Incorporation Date14 January 1964(60 years, 3 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous NameTownline Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(44 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 19 February 2013)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(44 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 19 February 2013)
RoleBarrister-At-Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Secretary NameREIT (Corporate Services) Limited (Corporation)
StatusClosed
Appointed15 July 2004(40 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 19 February 2013)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameTrafalgar Officers Limited (Corporation)
StatusClosed
Appointed10 November 2008(44 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 19 February 2013)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB
Director NameMr David William Bloomfield
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressHillcroft
The Drive Harefield Place
Ickenham
Middlesex
UB10 8AQ
Director NameBarry Stuart Clegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(28 years, 6 months after company formation)
Appointment Duration12 years (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(28 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(28 years, 6 months after company formation)
Appointment Duration12 years (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Director NameKaren Sarah Longman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(28 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 July 1996)
RoleCompany Director
Correspondence Address14b Alexandra Mansions
West End Lane
London
NW6 1LU
Secretary NameGeoffrey Michael Roberts
NationalityBritish
StatusResigned
Appointed12 July 1992(28 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressBrenchley 8 Hamilton Road
Sidcup
Kent
DA15 7HB
Secretary NamePhilip John Holland
NationalityBritish
StatusResigned
Appointed27 June 1996(32 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 2001)
RoleChief Acc
Correspondence Address9 Royle Close
Chalfont St. Peter
Buckinghamshire
SL9 0BA
Director NameKenneth Daniel Malone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(34 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2004)
RoleChartered Surveyor
Correspondence AddressOne Tree Cottage 18 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JJ
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(37 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address61 Badgers Gate
Dunstable
Bedfordshire
LU6 2BF
Secretary NameChristine White
NationalityBritish
StatusResigned
Appointed22 February 2001(37 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address31 Denmark Street
Watford
Hertfordshire
WD17 4YA
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed15 July 2004(40 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered Address5 Wigmore Street
London
W1U 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1County & Suburban Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
30 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(6 pages)
30 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(6 pages)
30 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(6 pages)
24 March 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 March 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 August 2009Location of register of members (1 page)
27 August 2009Registered office changed on 27/08/2009 from 3RD floor 5 wigmore street london W1U 1PB (1 page)
27 August 2009Return made up to 09/07/09; full list of members (4 pages)
27 August 2009Return made up to 09/07/09; full list of members (4 pages)
27 August 2009Registered office changed on 27/08/2009 from 3RD floor 5 wigmore street london W1U 1PB (1 page)
27 August 2009Location of debenture register (1 page)
27 August 2009Location of debenture register (1 page)
27 August 2009Location of register of members (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts made up to 31 March 2008 (5 pages)
29 December 2008Director appointed trafalgar officers LIMITED (2 pages)
29 December 2008Director appointed christopher george white (4 pages)
29 December 2008Resolutions
  • RES13 ‐ Section 175 in relation to mo benady 10/10/2008
(1 page)
29 December 2008Director appointed christopher george white (4 pages)
29 December 2008Resolutions
  • RES13 ‐ Section 175 in relation to trafalgar officers LIMITED 10/10/2008
(1 page)
29 December 2008Resolutions
  • RES13 ‐ Section 175 in relation to chris white 10/10/2008
(1 page)
29 December 2008Appointment Terminated Director reit(corporate directors) LIMITED (1 page)
29 December 2008Resolutions
  • RES13 ‐ Section 175 in relation to chris white 10/10/2008
(1 page)
29 December 2008Resolutions
  • RES13 ‐ Section 175 in relation to mo benady 10/10/2008
(1 page)
29 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
29 December 2008Resolutions
  • RES13 ‐ Section 175 10/10/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 December 2008Director appointed maurice moses benady (4 pages)
29 December 2008Resolutions
  • RES13 ‐ Section 175 in relation to trafalgar officers LIMITED 10/10/2008
(1 page)
29 December 2008Director appointed maurice moses benady (4 pages)
29 December 2008Director appointed trafalgar officers LIMITED (2 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 10/10/2008
(4 pages)
15 December 2008Return made up to 09/07/08; full list of members (3 pages)
15 December 2008Return made up to 09/07/08; full list of members (3 pages)
21 May 2008Return made up to 09/07/07; full list of members (3 pages)
21 May 2008Return made up to 09/07/07; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2008Accounts made up to 31 March 2007 (5 pages)
27 January 2007Accounts made up to 31 March 2006 (5 pages)
27 January 2007Accounts made up to 31 March 2006 (5 pages)
1 September 2006Return made up to 09/07/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
1 September 2006Registered office changed on 01/09/06 from: c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
1 September 2006Return made up to 09/07/06; full list of members (2 pages)
1 September 2006Location of debenture register (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Location of register of members (1 page)
3 May 2006Accounts made up to 31 March 2005 (5 pages)
3 May 2006Accounts made up to 31 March 2005 (5 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
17 August 2005Return made up to 09/07/05; full list of members (6 pages)
17 August 2005Return made up to 09/07/05; full list of members (6 pages)
24 July 2005Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
24 July 2005Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
29 September 2004Particulars of mortgage/charge (9 pages)
29 September 2004Particulars of mortgage/charge (9 pages)
27 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (4 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004New director appointed (4 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
19 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2004Return made up to 09/07/04; full list of members (8 pages)
13 July 2004Accounts made up to 31 December 2003 (6 pages)
13 July 2004Accounts made up to 31 December 2003 (6 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 October 2003Accounts made up to 31 December 2002 (6 pages)
26 October 2003Accounts made up to 31 December 2002 (6 pages)
14 August 2003Return made up to 12/07/03; full list of members (8 pages)
14 August 2003Return made up to 12/07/03; full list of members (8 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 August 2002Return made up to 12/07/02; full list of members (8 pages)
15 August 2002Return made up to 12/07/02; full list of members (8 pages)
15 October 2001Director's particulars changed (1 page)
15 October 2001Director's particulars changed (1 page)
28 August 2001Accounts made up to 31 December 2000 (6 pages)
28 August 2001Accounts made up to 31 December 2000 (6 pages)
13 August 2001Return made up to 12/07/01; full list of members (7 pages)
13 August 2001Return made up to 12/07/01; full list of members (7 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
17 October 2000Accounts made up to 31 December 1999 (6 pages)
17 October 2000Accounts made up to 31 December 1999 (6 pages)
11 August 2000Return made up to 12/07/00; full list of members (7 pages)
11 August 2000Return made up to 12/07/00; full list of members (7 pages)
14 October 1999Accounts made up to 31 December 1998 (6 pages)
14 October 1999Accounts made up to 31 December 1998 (6 pages)
18 August 1999Return made up to 12/07/99; no change of members (4 pages)
18 August 1999Return made up to 12/07/99; no change of members (4 pages)
12 June 1999Particulars of property mortgage/charge (3 pages)
12 June 1999Particulars of property mortgage/charge (3 pages)
12 October 1998New director appointed (1 page)
12 October 1998New director appointed (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
25 August 1998Particulars of mortgage/charge (7 pages)
25 August 1998Particulars of mortgage/charge (7 pages)
7 August 1998Return made up to 12/07/98; full list of members (9 pages)
7 August 1998Return made up to 12/07/98; full list of members (9 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Secretary's particulars changed (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
9 May 1997Full accounts made up to 31 December 1996 (7 pages)
9 May 1997Full accounts made up to 31 December 1996 (7 pages)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of mortgage charge released/ceased (2 pages)
14 December 1996Declaration of mortgage charge released/ceased (2 pages)
14 December 1996Declaration of mortgage charge released/ceased (2 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of mortgage charge released/ceased (2 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
24 July 1996Registered office changed on 24/07/96 from: 51 green st london W1 (1 page)
24 July 1996Return made up to 12/07/96; full list of members (9 pages)
24 July 1996Return made up to 12/07/96; full list of members (9 pages)
24 July 1996Registered office changed on 24/07/96 from: 51 green st london W1 (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996Secretary resigned (1 page)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 July 1995Return made up to 12/07/95; full list of members (14 pages)
18 July 1995Return made up to 12/07/95; full list of members (7 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (1 page)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (1 page)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of mortgage charge released/ceased (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (1 page)
10 June 1995Declaration of mortgage charge released/ceased (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of mortgage charge released/ceased (4 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of mortgage charge released/ceased (1 page)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of mortgage charge released/ceased (1 page)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of mortgage charge released/ceased (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
24 September 1993Particulars of mortgage/charge (3 pages)
24 September 1993Particulars of mortgage/charge (3 pages)
20 December 1984Company name changed\certificate issued on 20/12/84 (2 pages)
20 December 1984Company name changed\certificate issued on 20/12/84 (2 pages)
14 January 1964Certificate of incorporation (1 page)
14 January 1964Certificate of incorporation (1 page)