Company NameLondon & Colonial Properties Limited
Company StatusDissolved
Company Number01933249
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Tobias Edward Hamilton Bellhouse
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 20 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellingtonia Lodge
Buckland
Faringdon
Oxfordshire
SN7 8QW
Director NameJonathan Lionel Joseph
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address68 Deansway
London
N2 0HY
Secretary NameSharon Zacharak
NationalityBritish
StatusClosed
Appointed28 April 1994(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 20 August 2002)
RoleSecretary
Correspondence Address53 Oakhill Crescent
Woodford Green
Essex
IG8 9PR
Secretary NameMr Jake Brangwyn Sheridan Swallow
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT

Location

Registered Address15 Dover Street
London
W1X 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£154
Current Liabilities£154

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Application for striking-off (1 page)
13 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
11 July 2000Return made up to 22/06/00; full list of members (7 pages)
28 April 2000Full accounts made up to 31 January 1999 (10 pages)
4 July 1999Return made up to 22/06/99; full list of members (6 pages)
7 August 1998Full accounts made up to 31 January 1998 (10 pages)
14 July 1998Return made up to 22/06/98; no change of members (4 pages)
19 February 1998Full accounts made up to 31 January 1997 (10 pages)
25 July 1997Return made up to 22/06/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 January 1996 (12 pages)
9 September 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1996Registered office changed on 08/09/96 from: 195 knightsbridge london SW7 1RE (1 page)
1 December 1995Full accounts made up to 31 January 1995 (9 pages)
25 October 1995Registered office changed on 25/10/95 from: 5 gillingham mews london SW1V 1JA (1 page)
27 June 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)