Company NameLimehouse Properties Limited
Company StatusDissolved
Company Number02160379
CategoryPrivate Limited Company
Incorporation Date2 September 1987(36 years, 8 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusClosed
Appointed01 April 2005(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 14 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr David Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Tupwood Lane
Caterham
Surrey
CR3 6ET
Director NameRalph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayham Lake Estate
Bayham Lake Lamberhurst
Tunbridge Wells
Kent
TN3 8BG
Secretary NameMr David Gold
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Tupwood Lane
Caterham
Surrey
CR3 6ET

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (4 pages)
5 November 2007Return made up to 25/10/07; full list of members (3 pages)
25 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 October 2006Return made up to 25/10/06; full list of members (3 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
25 October 2005Return made up to 25/10/05; full list of members (3 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
18 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
1 December 2003Return made up to 25/11/03; full list of members (7 pages)
3 December 2002Return made up to 25/11/02; full list of members (6 pages)
21 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
21 December 2001Return made up to 07/12/01; full list of members (7 pages)
8 October 2001Registered office changed on 08/10/01 from: gadoline house godstone road whyteleafe surrey CR3 0FA (1 page)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
28 December 2000Return made up to 14/12/00; full list of members (7 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 December 1999Return made up to 17/12/99; full list of members (7 pages)
6 January 1999Return made up to 29/12/98; full list of members (7 pages)
18 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
26 February 1998Return made up to 29/12/97; no change of members (4 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
5 March 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 05/03/97
(9 pages)
14 February 1997Registered office changed on 14/02/97 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)