Company NameVinprosel Properties Limited
Company StatusDissolved
Company Number00946953
CategoryPrivate Limited Company
Incorporation Date29 January 1969(55 years, 3 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameClaudia Jeanne Goldstein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(33 years, 11 months after company formation)
Appointment Duration4 years (closed 09 January 2007)
RoleHousewife
Correspondence Address24 Well Road
London
NW3 1LH
Secretary NameKay Astley
NationalityBritish
StatusClosed
Appointed30 December 2002(33 years, 11 months after company formation)
Appointment Duration4 years (closed 09 January 2007)
RoleCompany Director
Correspondence Address95 Beech Road
Feltham
Middlesex
TW14 8AJ
Director NameMr Clive Henry Beecham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 09 January 2007)
RoleConfectionary Manufacturer
Country of ResidenceEngland
Correspondence Address4 Norfolk Road
St Johns Wood
London
NW8 6HE
Director NameJeanette Elizabeth Beecham-Walters
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 December 2002)
RoleSecretary
Correspondence Address82 Loudoun Road
St Johns Wood
London
NW8 0NA
Secretary NameClaudia Jeanne Goldstein
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 December 2002)
RoleCompany Director
Correspondence Address24 Well Road
London
NW3 1LH

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£888,156
Cash£407,017
Current Liabilities£63,877

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006Application for striking-off (1 page)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 December 2005Accounting reference date extended from 28/02/05 to 28/08/05 (1 page)
27 October 2005Secretary's particulars changed (1 page)
15 April 2005New director appointed (3 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
12 March 2004Secretary's particulars changed (1 page)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 June 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 February 2003Secretary's particulars changed (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Return made up to 31/12/02; full list of members (5 pages)
13 February 2003New director appointed (2 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 November 2001Registered office changed on 28/11/01 from: 47 saint johns wood high street london NW8 7NJ (1 page)
3 January 2001Return made up to 31/12/00; full list of members (5 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
20 December 2000Return made up to 31/12/99; full list of members (5 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 December 1999Registered office changed on 22/12/99 from: fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Full accounts made up to 28 February 1998 (13 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Full accounts made up to 28 February 1997 (13 pages)
30 October 1997Registered office changed on 30/10/97 from: suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
17 March 1997Full accounts made up to 29 February 1996 (10 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 May 1996Registered office changed on 17/05/96 from: acre house 11/15,william road london NW1 3ER (1 page)
4 March 1996Auditor's resignation (1 page)
29 January 1996Return made up to 31/12/95; full list of members (5 pages)
15 December 1995Full accounts made up to 28 February 1995 (10 pages)