Company NameSevan Properties Limited
Company StatusDissolved
Company Number02003615
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Rezvan Halil
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 11 May 2004)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Huseyin Halil Semavi
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 11 May 2004)
RoleRestaurateur
Correspondence Address8 The Glebe
Worcester Park
Surrey
KT4 7PF
Secretary NameMr Rezvan Halil
NationalityBritish
StatusClosed
Appointed27 September 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Drive
Cobham
Surrey
KT11 2DX

Location

Registered Address1 Nine Elms Lane
Vauxhall
London
SW8 5NQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
8 January 2004Auditor's resignation (1 page)
17 December 2003Application for striking-off (1 page)
13 October 2003Return made up to 27/09/03; full list of members (7 pages)
6 February 2003Full accounts made up to 30 June 2002 (11 pages)
10 October 2002Return made up to 27/09/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
27 October 2001Return made up to 27/09/01; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: 2 brooks court cringle street london SW8 5BX (1 page)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
29 September 2000Return made up to 27/09/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (12 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
14 September 1999Return made up to 27/09/99; full list of members (6 pages)
28 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998Auditor's resignation (1 page)
15 October 1998Registered office changed on 15/10/98 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
15 October 1998Return made up to 27/09/98; no change of members (4 pages)
31 December 1997Full accounts made up to 30 June 1997 (12 pages)
19 December 1997Return made up to 27/09/97; no change of members (4 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
3 June 1997Registered office changed on 03/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
21 May 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
22 January 1997Return made up to 27/09/96; full list of members (6 pages)
12 August 1996Full accounts made up to 31 March 1996 (11 pages)
21 December 1995Full accounts made up to 31 March 1995 (12 pages)
19 October 1995Return made up to 27/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)