Company NameFactcase Projects Limited
Company StatusDissolved
Company Number01951137
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)
Previous NameMichael Elliott & Partners Limited

Business Activity

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

Directors

Director NameMr Jeremy Michael Charles
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address63 Oakleigh Park South
Whetstone
London
N20 9JL
Director NamePeter Elliott Goldstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleEstate Agent
Correspondence AddressTop Floor Flat 82 Hamilton Terrace
London
NW8 9UL
Director NameMark Mitchell Shipman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleInvestment Agent
Correspondence Address5 Neville Drive
London
N2 0QS
Secretary NameMark Mitchell Shipman
NationalityBritish
StatusCurrent
Appointed22 February 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address5 Neville Drive
London
N2 0QS
Director NameMr Andrew Riley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(6 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 October 1992)
RoleChartered Surveyor
Correspondence Address10 Kensington Park Gardens
London
W11 3HD

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 December 1999Dissolved (1 page)
10 September 1999Liquidators statement of receipts and payments (5 pages)
10 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
19 June 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
19 May 1997Secretary's particulars changed;director's particulars changed (1 page)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
29 May 1996Appointment of a voluntary liquidator (1 page)
29 May 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 1996Declaration of solvency (3 pages)
28 May 1996Registered office changed on 28/05/96 from: 12 york gate london NW1 4QS (1 page)
7 November 1995Company name changed michael elliott & partners limit ed\certificate issued on 08/11/95 (4 pages)
28 March 1995Return made up to 22/02/95; no change of members (12 pages)
11 October 1994Accounts for a small company made up to 31 March 1994 (5 pages)
29 March 1994Return made up to 22/02/94; full list of members (8 pages)
19 January 1994Accounts for a small company made up to 31 March 1993 (5 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
10 October 1991Accounts for a small company made up to 31 March 1991 (5 pages)
22 March 1991Accounts for a small company made up to 31 March 1990 (4 pages)
13 March 1990Full accounts made up to 31 March 1989 (10 pages)
15 March 1989Full accounts made up to 31 March 1988 (11 pages)
4 August 1987Accounts made up to 31 March 1987 (11 pages)