Company NameCote D'Azur Properties Limited
Company StatusDissolved
Company Number01569534
CategoryPrivate Limited Company
Incorporation Date23 June 1981(42 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Valerie Joy Healy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(10 years, 4 months after company formation)
Appointment Duration11 years (closed 19 November 2002)
RoleExecutive
Correspondence Address7 Ashbourne Mansions
London
NW11 0AB
Secretary NameMrs Valerie Joy Healy
NationalityBritish
StatusClosed
Appointed02 November 1991(10 years, 4 months after company formation)
Appointment Duration11 years (closed 19 November 2002)
RoleCompany Director
Correspondence Address7 Ashbourne Mansions
London
NW11 0AB
Director NameSamuel Bright
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(14 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 19 November 2002)
RoleUpholsterer
Correspondence Address24 Rickmansworth Road
Watford
WD18 7HT
Director NameMr Joseph Gordon Fowlie
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 1996)
RoleExecutive
Correspondence Address7 Ashbourne Mansions
London
NW11 0AB

Location

Registered Address50 South Parade
Mollison Way
Edgware
Middlesex
HA8 5QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17
Cash£79
Current Liabilities£143

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
8 November 2001Return made up to 02/11/01; full list of members (6 pages)
20 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Director's particulars changed (1 page)
16 August 2000Accounts for a small company made up to 30 June 2000 (3 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
17 November 1999Return made up to 02/11/99; full list of members (6 pages)
25 November 1998Return made up to 02/11/98; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
31 December 1997Return made up to 02/11/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (3 pages)
19 November 1996Return made up to 02/11/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
4 March 1996Director resigned;new director appointed (2 pages)
13 November 1995Return made up to 02/11/95; no change of members (4 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1995Memorandum and Articles of Association (30 pages)