Company NameSangrove Properties Limited
Company StatusDissolved
Company Number02740862
CategoryPrivate Limited Company
Incorporation Date19 August 1992(31 years, 7 months ago)
Dissolution Date23 March 1999 (25 years ago)

Business Activity

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

Directors

Director NameMrs Panayiota Kashourides
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(10 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 23 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Westpole Avenue
London
Hertfordshire
EN4 0AY
Secretary NameMr Christakis Kashourides
NationalityBritish
StatusClosed
Appointed20 July 2003(10 years, 11 months after company formation)
Appointment Duration-5 years, 8 months (closed 23 March 1999)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address48 Westpole Avenue
Cockfosters
Hertfordshire
EN4 0AY
Director NameHelen Hadjiargyrou
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 1996)
RoleSecretary
Correspondence Address61 New Park Avenue
Palmers Green
London
N13 5ND
Secretary NameMrs Panayiota Kashourides
NationalityBritish
StatusResigned
Appointed12 July 1993(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 1996)
RoleManageress
Country of ResidenceEngland
Correspondence Address48 Westpole Avenue
London
Hertfordshire
EN4 0AY
Secretary NameMr Christakis Kashourides
NationalityBritish
StatusResigned
Appointed13 September 1996(4 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 November 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Westpole Avenue
Cockfosters
Hertfordshire
EN4 0AY
Secretary NameDaniel Michelakos
NationalityGreek
StatusResigned
Appointed11 November 1996(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 December 1999)
RoleBusiness Manager
Correspondence Address34 Spencer Avenue
Palmers Green
London
N13 4TR
Secretary NameMr Costas Spyrou
NationalityBritish
StatusResigned
Appointed01 December 1999(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Powys Lane
London
N13 4HS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£76,429
Net Worth£24,604
Current Liabilities£147,051

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

1 September 2006Dissolved (1 page)
1 June 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
11 April 2005Statement of affairs (5 pages)
11 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2005Appointment of a voluntary liquidator (1 page)
16 March 2005Registered office changed on 16/03/05 from: brook point 1412 high road london N20 9BH (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
8 December 2003Return made up to 19/08/03; full list of members (6 pages)
29 November 2003Total exemption full accounts made up to 31 August 2001 (10 pages)
9 September 2003Total exemption full accounts made up to 31 August 2000 (11 pages)
9 September 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
26 January 2003Return made up to 19/08/02; full list of members (6 pages)
23 August 2001Return made up to 19/08/01; full list of members (6 pages)
13 March 2001Full accounts made up to 31 August 1999 (10 pages)
23 November 2000Return made up to 19/08/00; full list of members (6 pages)
16 August 2000Registered office changed on 16/08/00 from: sterling house 2B fulbourne road london E17 4EW (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
28 October 1999Return made up to 19/08/99; no change of members (6 pages)
28 October 1999Return made up to 19/08/97; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 31 August 1997 (6 pages)
28 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 October 1999Registered office changed on 28/10/99 from: 62 holloway rd london N7 8JL (1 page)
28 October 1999Return made up to 19/08/96; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 31 August 1996 (6 pages)
28 October 1999Return made up to 19/08/98; no change of members (6 pages)
23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
18 November 1997Particulars of mortgage/charge (7 pages)
2 February 1997Secretary resigned (1 page)
2 February 1997New secretary appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996New secretary appointed (2 pages)
15 August 1996Full accounts made up to 31 August 1995 (13 pages)
14 November 1995Full accounts made up to 31 August 1994 (13 pages)
11 October 1995Return made up to 19/08/95; no change of members (4 pages)