Company NameTown & Country Realtors Limited
Company StatusDissolved
Company Number02646440
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 7 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameTown And Country Realtors Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Pui Leng Lajam
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityMalaysian
StatusClosed
Appointed07 June 2012(20 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 03 December 2019)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Calico Row
Plantation Wharf
London
Battersea
SW11 3YH
Director NameMr Gholam-Reza Rahmat-Samii
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 03 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Calico Row
Plantation Wharf
London
SW11 3YH
Director NameMr Shaikh Fauzi Bin Abdullah Lajam
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address12 A
Gemmill Lane
Singapore
069252
Secretary NameMr Hock Leng Tan
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address47 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameMiss Sharon Patricia Sibthorpe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 1993)
RoleOperations Manager
Correspondence AddressRiverside House The Esplanade
Mayland
Chelmsford
Essex
CM3 6AW
Director NameMr Mohamed Abdulaziz Alromaizan
Date of BirthAugust 1928 (Born 95 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed01 October 1991(2 weeks after company formation)
Appointment Duration26 years, 6 months (resigned 25 March 2018)
RoleMerchant
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 768
Riyadh
Foreign
Secretary NameShaikh Fauzi Bin Abdullah Lajam
NationalitySingaporean
StatusResigned
Appointed06 October 2003(12 years after company formation)
Appointment Duration8 years, 8 months (resigned 29 June 2012)
RoleCompany Director
Correspondence Address12 A
Gemmill Lane
Singapore
069252
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address19 Cornerways
1 Daylesford Avenue
Barnes
London
SW15 5QP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£500
Gross Profit£500
Net Worth-£50,176
Cash£64
Current Liabilities£240

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
6 September 2019Application to strike the company off the register (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
8 June 2018Appointment of Mr Gholam-Reza Rahmat-Samii as a director on 8 June 2018 (2 pages)
30 April 2018Cessation of Mohamed Abdulaziz Alromaizan as a person with significant control on 25 March 2018 (1 page)
30 April 2018Termination of appointment of Mohamed Abdulaziz Alromaizan as a director on 25 March 2018 (1 page)
23 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
23 October 2017Notification of Mohamed Abdulaziz Alromaizan as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Mohamed Abdulaziz Alromaizan as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50,000
(5 pages)
30 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50,000
(5 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
9 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,000
(5 pages)
9 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,000
(5 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
5 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,000
(5 pages)
5 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,000
(5 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
2 October 2012Termination of appointment of Shaikh Fauzi Lajam as a director (1 page)
2 October 2012Termination of appointment of Shaikh Fauzi Lajam as a secretary (1 page)
2 October 2012Termination of appointment of Shaikh Fauzi Lajam as a secretary (1 page)
2 October 2012Termination of appointment of Shaikh Fauzi Lajam as a director (1 page)
26 July 2012Appointment of Mrs. Pui Leng Lajam as a director (2 pages)
26 July 2012Appointment of Mrs. Pui Leng Lajam as a director (2 pages)
24 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
16 December 2010Register inspection address has been changed (1 page)
16 December 2010Register inspection address has been changed (1 page)
16 December 2010Director's details changed for Fauzi Bin Abdullah Lajam on 1 January 2010 (3 pages)
16 December 2010Register(s) moved to registered inspection location (1 page)
16 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
16 December 2010Secretary's details changed for Fauzi Bin Abdullah Lajam on 1 January 2010 (2 pages)
16 December 2010Director's details changed for Fauzi Bin Abdullah Lajam on 1 January 2010 (3 pages)
16 December 2010Register(s) moved to registered inspection location (1 page)
16 December 2010Secretary's details changed for Fauzi Bin Abdullah Lajam on 1 January 2010 (2 pages)
16 December 2010Secretary's details changed for Fauzi Bin Abdullah Lajam on 1 January 2010 (2 pages)
16 December 2010Director's details changed for Fauzi Bin Abdullah Lajam on 1 January 2010 (3 pages)
15 December 2010Director's details changed for Mohamed Abdulaziz Alromaizan on 1 January 2010 (2 pages)
15 December 2010Director's details changed for Mohamed Abdulaziz Alromaizan on 1 January 2010 (2 pages)
15 December 2010Director's details changed for Mohamed Abdulaziz Alromaizan on 1 January 2010 (2 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 December 2008Return made up to 17/09/08; full list of members (4 pages)
2 December 2008Return made up to 17/09/08; full list of members (4 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
24 October 2007Return made up to 17/09/07; full list of members (2 pages)
24 October 2007Return made up to 17/09/07; full list of members (2 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
9 October 2006Return made up to 17/09/06; full list of members (2 pages)
9 October 2006Return made up to 17/09/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 November 2005Registered office changed on 17/11/05 from: 19 cornerways 1 daylesford, avenue, london, SW15 5QP (1 page)
17 November 2005Registered office changed on 17/11/05 from: 19 cornerways 1 daylesford, avenue, london, SW15 5QP (1 page)
6 October 2005Registered office changed on 06/10/05 from: warwick house business centre, suite 13 2ND floor, 181-183 warwick road, london W14 8PU (1 page)
6 October 2005Registered office changed on 06/10/05 from: warwick house business centre, suite 13 2ND floor, 181-183 warwick road, london W14 8PU (1 page)
6 October 2005Return made up to 17/09/05; full list of members (2 pages)
6 October 2005Return made up to 17/09/05; full list of members (2 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
29 June 2004Registered office changed on 29/06/04 from: 59 calico row, plantation wharf, london, SW11 3TW (1 page)
29 June 2004Registered office changed on 29/06/04 from: 59 calico row, plantation wharf, london, SW11 3TW (1 page)
19 February 2004Registered office changed on 19/02/04 from: fifth floor, cromwell house, fulwood place, london WC1V 6HZ (1 page)
19 February 2004Registered office changed on 19/02/04 from: fifth floor, cromwell house, fulwood place, london WC1V 6HZ (1 page)
17 December 2003Return made up to 17/09/03; full list of members (8 pages)
17 December 2003Return made up to 17/09/03; full list of members (8 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 September 2002Return made up to 17/09/02; full list of members (7 pages)
27 September 2002Return made up to 17/09/02; full list of members (7 pages)
15 October 2001Return made up to 17/09/01; full list of members (6 pages)
15 October 2001Return made up to 17/09/01; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Full accounts made up to 31 March 2000 (7 pages)
13 July 2000Full accounts made up to 31 March 2000 (7 pages)
8 September 1999Return made up to 17/09/99; no change of members (4 pages)
8 September 1999Return made up to 17/09/99; no change of members (4 pages)
10 May 1999Full accounts made up to 31 March 1999 (8 pages)
10 May 1999Full accounts made up to 31 March 1999 (8 pages)
15 September 1998Return made up to 17/09/98; full list of members (6 pages)
15 September 1998Return made up to 17/09/98; full list of members (6 pages)
8 July 1998Full accounts made up to 31 March 1998 (7 pages)
8 July 1998Full accounts made up to 31 March 1998 (7 pages)
25 February 1998Full accounts made up to 31 March 1997 (7 pages)
25 February 1998Full accounts made up to 31 March 1997 (7 pages)
19 September 1997Return made up to 17/09/97; no change of members (4 pages)
19 September 1997Return made up to 17/09/97; no change of members (4 pages)
27 September 1996Return made up to 17/09/96; no change of members
  • 363(287) ‐ Registered office changed on 27/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1996Return made up to 17/09/96; no change of members
  • 363(287) ‐ Registered office changed on 27/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1996Full accounts made up to 31 March 1996 (7 pages)
8 July 1996Full accounts made up to 31 March 1996 (7 pages)
2 October 1995Return made up to 17/09/95; full list of members (6 pages)
2 October 1995Return made up to 17/09/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 February 1992Company name changed\certificate issued on 11/02/92 (2 pages)
17 September 1991Incorporation (14 pages)