Company NameInvestment Properties Limited
Company StatusDissolved
Company Number01794523
CategoryPrivate Limited Company
Incorporation Date23 February 1984(40 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBurlington International Trust Reg (Corporation)
Date of BirthOctober 1983 (Born 40 years ago)
StatusClosed
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 05 May 2009)
Correspondence AddressStadtle 36
Postfach 110
Vaduz
Fl-9490
Foreign
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 05 May 2009)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address788-790 Finchley Road
London
NW11 7TJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,516
Current Liabilities£71,876

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
2 March 2007Location of debenture register (1 page)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
21 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
9 January 2006Location of debenture register (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
4 May 2005Delivery ext'd 3 mth 31/10/04 (1 page)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 April 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
26 March 2004Return made up to 31/12/03; full list of members (6 pages)
27 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
14 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
16 June 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
7 March 2002Director's particulars changed (1 page)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 31 October 1996 (3 pages)
18 April 1997Return made up to 31/12/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 31 October 1995 (3 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 31 October 1993 (3 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (3 pages)
23 February 1984Certificate of incorporation (1 page)