Company NameNorth Of England Properties Limited
Company StatusDissolved
Company Number02348149
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Secretary NamePhilip Millar
NationalityBritish
StatusClosed
Appointed24 July 1995(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressUnit 5 Maskell Estate
Stephenson Street
London
E16 4SA
Director NameEURO Firma Stiftung Ltd (Corporation)
StatusClosed
Appointed13 March 1996(7 years after company formation)
Appointment Duration2 years, 3 months (closed 16 June 1998)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Director NameMr Baljinder Singh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(same day as company formation)
RoleCompany Director
Correspondence Address120 Windmill Street
Gravesend
Kent
DA12 1BL
Director NameBilhar Singh Mattu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(3 years, 6 months after company formation)
Appointment Duration-1 years, 3 months (resigned 06 January 1992)
RoleCompany Director
Correspondence Address120 Windmill Street
Gravesend
Kent
DA12 1BL
Director NameSukhdev Singh Mattu
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1996)
RoleCompany Director
Correspondence Address120 Windmill Street
Gravesend
Kent
DA12 1BL
Secretary NameMr Upendra Babubhai Patel
NationalityBritish
StatusResigned
Appointed12 September 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address359 Sydenham Road
London
SE26 5SL

Location

Registered Address88 Kingsway
London
WC2B 6AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
28 November 1996Return made up to 25/07/96; full list of members (14 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Return made up to 12/09/95; full list of members (8 pages)
28 November 1996Registered office changed on 28/11/96 from: 27/31 blandford street london W1H 3AB (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Return made up to 12/09/96; full list of members (8 pages)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
17 September 1996Strike-off action suspended (1 page)
2 August 1995Director resigned (4 pages)
2 August 1995Secretary resigned;new secretary appointed (4 pages)
1 August 1995Accounts for a small company made up to 31 May 1994 (6 pages)
14 March 1995Return made up to 12/09/94; full list of members (14 pages)