Company NameLondon Properties And Developments Limited
Company StatusDissolved
Company Number02394708
CategoryPrivate Limited Company
Incorporation Date13 June 1989(34 years, 10 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Zahoor Ahmed
NationalityBritish
StatusClosed
Appointed01 March 1993(3 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address14 Fairlop Road
London
E11 1BL
Director NameMichael Goodall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 23 January 2007)
RoleCompany Director
Correspondence AddressFlat 12a 3 Welbeck Street
London
W1s7 7pf
Director NameMichael Goodall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years after company formation)
Appointment Duration11 years, 3 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressFlat 12a 3 Welbeck Street
London
W1s7 7pf
Secretary NameMiss Androula Herodotor
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address64 Malvern Road
Enfield
Middlesex
EN3 6DD
Director NameDavid Mark Woolley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 September 2004)
RoleConsultant
Correspondence Address131 The Ridgeway
Chingford
London
E4 6QU
Secretary NameSelvaratnam Sebarajah
NationalityBritish
StatusResigned
Appointed03 September 2003(14 years, 2 months after company formation)
Appointment Duration11 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address233 Regents Park Road
London
N3 3LF

Location

Registered Address179a Hoe Street
Walthamstow
London
E17 3AP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£56,415
Cash£1,158
Current Liabilities£1,450

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Application for striking-off (1 page)
10 May 2006£ ic 2/1 28/02/06 £ sr [email protected]=1 (1 page)
10 May 2006S-div 28/02/06 (1 page)
10 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 November 2005Director's particulars changed (1 page)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2005Return made up to 13/06/05; full list of members (6 pages)
26 January 2005Registered office changed on 26/01/05 from: first floor 233 regents park road london N3 3LF (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Secretary resigned (1 page)
1 July 2004Return made up to 13/06/04; full list of members (7 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 June 2003Return made up to 13/06/03; full list of members (6 pages)
21 June 2002Return made up to 13/06/02; full list of members (6 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 July 2000Return made up to 13/06/00; full list of members (6 pages)
3 May 2000Registered office changed on 03/05/00 from: 11 howitt road london NW3 4LT (1 page)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 July 1999Return made up to 13/06/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 June 1998Return made up to 13/06/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 June 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
9 July 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 July 1993Return made up to 13/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 April 1993Secretary resigned;new secretary appointed (2 pages)
28 March 1991Director resigned;new director appointed (2 pages)
3 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 June 1989Incorporation (12 pages)