Company NameSouth Lake Property Limited
Company StatusDissolved
Company Number02865458
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameAli Hasan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIraqi
StatusClosed
Appointed23 December 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 February 2006)
RoleProperty Consultant
Country of ResidenceJordan
Correspondence AddressTop Floor Behind City Bank
Abdown North Roundabout
Amman
Land 260
Jordan
Secretary NameMr Alan Casaki
NationalityBritish
StatusClosed
Appointed23 December 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Trinity Court
170a Gloucester Terrace
London
W2 6HN
Director NameMr Alan Casaki
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Trinity Court
170a Gloucester Terrace
London
W2 6HN
Secretary NameMrs Teressa Karen Al Khassaki
NationalityBritish
StatusResigned
Appointed07 January 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2001)
RoleHousewife
Correspondence Address28 Harwood Gardens
Old Windsor
Windsor
Berkshire
SL4 2LJ
Secretary NameRagheed Matloob
NationalityBritish
StatusResigned
Appointed15 October 2001(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 2004)
RoleSecretary
Correspondence Address33 Byron Road
North Wembley
Middlesex
HA0 3PA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameLloyd Cooper Trustees Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressLongbow House
14*20 Chiswell Street
London
EC1Y 4TW

Location

Registered Address58a Crawford Street
London
W1H 4JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,000
Gross Profit£17,000
Net Worth£1,836
Cash£2,576
Current Liabilities£740

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
15 September 2005Application for striking-off (1 page)
23 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
2 February 2005New director appointed (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (2 pages)
5 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
14 October 2003Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
21 October 2002Return made up to 25/10/02; full list of members (6 pages)
16 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
29 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 November 2001New secretary appointed (2 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
2 March 2001Return made up to 25/10/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (8 pages)
10 November 1999Return made up to 25/10/99; full list of members (6 pages)
12 April 1999Full accounts made up to 31 October 1998 (9 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 7A grafton street london (1 page)
15 January 1999Secretary resigned (1 page)
4 January 1999Return made up to 25/10/98; no change of members (4 pages)
19 June 1998Full accounts made up to 31 October 1997 (9 pages)
31 October 1997Return made up to 25/10/97; full list of members (6 pages)
25 June 1997Full accounts made up to 31 October 1996 (9 pages)
17 March 1997Director's particulars changed (1 page)
27 October 1996Return made up to 25/10/96; no change of members (4 pages)
24 April 1996Full accounts made up to 31 October 1995 (9 pages)
10 November 1995Return made up to 25/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1995Full accounts made up to 31 October 1994 (8 pages)