Company NameAlmeria Properties Limited
Company StatusDissolved
Company Number00813108
CategoryPrivate Limited Company
Incorporation Date17 July 1964(59 years, 9 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Jacqueline Anne Craymer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(35 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 23 August 2005)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressHatchcroft House
The Green White Notley
Essex
CM8 1RG
Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(37 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Secretary NameMs Jacqueline Anne Craymer
NationalityBritish
StatusClosed
Appointed30 September 2002(38 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchcroft House
The Green White Notley
Essex
CM8 1RG
Director NameTeresa Lewis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleManager
Correspondence Address84 Chemin De La Gabiule
1245 Collonge Bellerive
Switzerland
Director NameMs Sabine Perrier
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed28 December 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleCo-Ordination Manager
Correspondence Address7 Rue De Madrid
F-57110 Yutz
Director NameFrancis Nicholas Hoogewerf
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(28 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 March 2002)
RoleAdministrator
Country of ResidenceLuxembourg
Correspondence Address19 Rue Aldringen
Luxemborg L-1118
Director NamePascal Robinet
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1994(29 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 2000)
RoleEmployee
Correspondence Address24 Rue Henri V11
Luxembourg
1725
Director NameAngela Judith Hoogewerf
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(35 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2002)
RoleEmployee
Correspondence Address19 Rue Aldringen
Luxembourg
L-1118
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed28 December 1992(28 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2002)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Location

Registered AddressOne Love Lane
London
EC2V 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£78
Cash£78

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
11 February 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(7 pages)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
16 January 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
23 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
21 February 2003Registered office changed on 21/02/03 from: 55B london fruit exchange brushfield street london E1 6EP (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (4 pages)
26 January 2002Return made up to 28/12/01; full list of members (7 pages)
18 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: royex house aldermanbury square london EC2V 7HR (1 page)
17 January 2000Return made up to 28/12/99; full list of members (7 pages)
20 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 January 1999Return made up to 28/12/98; full list of members (14 pages)
30 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 January 1998Return made up to 28/12/97; full list of members (13 pages)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 January 1997Return made up to 28/12/96; full list of members (13 pages)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 February 1996Return made up to 28/12/95; full list of members (8 pages)
13 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 June 1995Return made up to 28/12/94; full list of members (16 pages)
13 June 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
23 September 1964Company name changed\certificate issued on 23/09/64 (3 pages)
17 July 1964Certificate of incorporation (1 page)