Company NameKropifco Properties Limited
Company StatusDissolved
Company Number02786430
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameMichael John Carlton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993(same day as company formation)
RoleCertified Accountant
Correspondence AddressOaktree House
Leecroft Road
Barnet
Hertfordshire
EN5 2TW
Director NameMr Cyril Pulver
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lavender Gardens
Harrow Weald
Harrow
Middlesex
HA3 6DD
Director NameMr Norman Stuart Roberts
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 South Lodge Crescent
Enfield
Middx
EN2 7NP
Secretary NameMr Cyril Pulver
NationalityBritish
StatusClosed
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lavender Gardens
Harrow Weald
Harrow
Middlesex
HA3 6DD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1/3 Saint James Chambers
North Mall
London
N9 0UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
23 November 2000Application for striking-off (1 page)
14 February 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(10 pages)
20 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
4 March 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 April 1998Return made up to 03/02/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 February 1997Return made up to 03/02/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 29 February 1996 (6 pages)
25 March 1996Return made up to 03/02/96; no change of members
  • 363(287) ‐ Registered office changed on 25/03/96
(4 pages)
25 March 1996Registered office changed on 25/03/96 from: 1-3 st james chambers north mall edmonton green london N9 0HY (1 page)
29 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
3 February 1993Incorporation (16 pages)