Company NameSemper Properties Limited
Company StatusDissolved
Company Number02215657
CategoryPrivate Limited Company
Incorporation Date1 February 1988(36 years, 2 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NamePhilip James Hodges
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(7 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 04 July 2006)
RoleSolicitor
Correspondence AddressPier Cottage
Redcastle
Muir Of Ord
Ross Shire
IV6 7SQ
Scotland
Director NameLady Carol Djanogly
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(17 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 July 2006)
RoleCompany Director
Correspondence Address6 Cavendish Avenue
London
NW8 9JA
Secretary NameLady Carol Djanogly
NationalityBritish
StatusClosed
Appointed22 September 2005(17 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 July 2006)
RoleCompany Director
Correspondence Address6 Cavendish Avenue
London
NW8 9JA
Director NameJoseph Gold
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressPhredella House
Hyver Hill Mill Hill
London
NW7 4HU
Director NameMrs Queenie Esther Gold
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 08 May 2005)
RoleCompany Director
Correspondence AddressPhredella House Hyver Hill
Mill Hill
London
NW7 4HU
Secretary NameMrs Queenie Esther Gold
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 08 May 2005)
RoleCompany Director
Correspondence AddressPhredella House Hyver Hill
Mill Hill
London
NW7 4HU

Location

Registered Address22 The Causeway
Teddington
Middlesex
TW11 0HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£62,893
Cash£65,825
Current Liabilities£2,932

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
9 February 2006Application for striking-off (2 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
25 October 2005New secretary appointed;new director appointed (1 page)
14 September 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
5 May 2005Registered office changed on 05/05/05 from: 6 coldbath square london EC1R 5NA (1 page)
21 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
27 May 2004Return made up to 17/05/04; full list of members (7 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 May 2003Return made up to 17/05/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
28 November 2001Full accounts made up to 31 March 2001 (9 pages)
8 June 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(6 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 May 2000Return made up to 17/05/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
6 July 1999Return made up to 17/05/99; full list of members (6 pages)
24 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 June 1998Return made up to 17/05/98; full list of members (7 pages)
31 March 1998Full accounts made up to 31 March 1997 (11 pages)
3 June 1997Return made up to 17/05/97; no change of members (5 pages)
1 February 1997Full accounts made up to 31 March 1996 (16 pages)
24 May 1996Return made up to 17/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/05/96
  • 363(288) ‐ Director resigned
(5 pages)
3 May 1996Full accounts made up to 31 March 1995 (18 pages)
20 December 1995New director appointed (4 pages)
24 March 1995Full accounts made up to 31 March 1994 (16 pages)