Company NameVanessa Properties Limited
Company StatusDissolved
Company Number00808984
CategoryPrivate Limited Company
Incorporation Date15 June 1964(59 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameNorman Harold Feltz
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1992(28 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressFalmer
56a Totteridge Village
London
N20 8PT
Director NameGreta Pamela Feltz
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1998(34 years after company formation)
Appointment Duration9 years, 10 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalmer 56a Totteridge Village
London
N20 8PT
Secretary NameGreta Pamela Feltz
NationalityBritish
StatusClosed
Appointed21 June 1998(34 years after company formation)
Appointment Duration9 years, 10 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalmer 56a Totteridge Village
London
N20 8PT
Director NameValerie Joy Feltz
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(28 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address6 Northfield Hall
59 North Road Highgate
London
N6 4BJ
Secretary NameValerie Joy Feltz
NationalityBritish
StatusResigned
Appointed06 December 1992(28 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address6 Northfield Hall
59 North Road Highgate
London
N6 4BJ
Secretary NameAngela Green
NationalityBritish
StatusResigned
Appointed06 October 1995(31 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1998)
RoleSecretary
Correspondence Address21 Marlborough
38-40 Maida Vale
London
W9 1RW

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£397,407
Cash£469,023
Current Liabilities£71,616

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
16 October 2007Application for striking-off (1 page)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2006Return made up to 06/12/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 December 2004Return made up to 06/12/04; full list of members (7 pages)
15 December 2003Return made up to 06/12/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 December 2000Return made up to 06/12/00; full list of members (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 1999Return made up to 06/12/99; full list of members (5 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1998Return made up to 06/12/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1997Return made up to 06/12/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 July 1997Return made up to 06/12/95; full list of members (6 pages)
11 July 1997Return made up to 06/12/96; full list of members (6 pages)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997New secretary appointed (2 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1982Accounts made up to 31 March 1982 (3 pages)
30 June 1981Accounts made up to 31 March 1981 (3 pages)
18 June 1981Accounts made up to 31 March 1980 (2 pages)