Company NameLoyal Properties Limited
Company StatusDissolved
Company Number02246668
CategoryPrivate Limited Company
Incorporation Date21 April 1988(36 years ago)
Dissolution Date23 July 2002 (21 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

Director NameAndreas Aristodemos Neophytou
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(5 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address58 Groveland Road
Palmers Green
London
N13 4RH
Director NameAndreas Neophytou
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(5 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address114 Chase Way
Southgate
London
N14 5DH
Secretary NameAndreas Neophytou
NationalityBritish
StatusClosed
Appointed30 June 1995(7 years, 2 months after company formation)
Appointment Duration7 years (closed 23 July 2002)
RoleCompany Director
Correspondence Address114 Chase Way
Southgate
London
N14 5DH
Secretary NameSoterakis Neophytou
NationalityBritish
StatusResigned
Appointed31 December 1993(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address114 Chase Way
Southgate
London
N14 5DH

Location

Registered Address590 Green Lanes
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
15 February 2002Application for striking-off (1 page)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 November 1999Registered office changed on 08/11/99 from: 596 green lanes london N13 5RY (1 page)
9 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
9 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Registered office changed on 24/12/98 from: 356 hornsey road london N19 4HT (1 page)
31 October 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1995Secretary resigned (4 pages)
31 July 1995New secretary appointed (4 pages)
31 July 1995Full accounts made up to 30 September 1994 (7 pages)