Company NameLondon Property Services Limited
Company StatusDissolved
Company Number02875119
CategoryPrivate Limited Company
Incorporation Date25 November 1993(30 years, 5 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJacqueline Bhangu
NationalityBritish
StatusClosed
Appointed25 November 1993(same day as company formation)
RoleFinance
Correspondence Address169 North End Road
West Kensington
London
W14 9AD
Director NameLaxshman Bhangu
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1996(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 26 November 2002)
RoleAdministrator
Correspondence Address169 North End Road
West Kensington Court Edith Villas
London
W14 9AD
Director NameMr Virendra Purshottam Patel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(same day as company formation)
RoleRetail Administrator
Correspondence Address5 Beverley Gardens
Wembley
Middlesex
HA9 9RD
Director NameLeela Seepersad
Date of BirthApril 1950 (Born 74 years ago)
NationalityTrinidadian
StatusResigned
Appointed05 January 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 1996)
RoleAdministrator
Correspondence Address84 Tinkers Lane
Windsor
Berkshire
SL4 4LP
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1993(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed25 November 1993(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address85 Oakwood Court
Abbotsbury Road
Holland Park
London
W14 8JZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,454
Current Liabilities£27,489

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 August 2002First Gazette notice for compulsory strike-off (1 page)
13 August 2002Notice of completion of voluntary arrangement (5 pages)
28 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2002 (2 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
30 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2000 (2 pages)
30 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2001 (2 pages)
4 July 2000Full accounts made up to 31 May 1999 (10 pages)
4 July 2000Return made up to 25/11/99; full list of members (6 pages)
11 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 1999 (2 pages)
11 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 1998 (2 pages)
13 September 1999Full accounts made up to 31 May 1998 (10 pages)
13 September 1999Full accounts made up to 31 May 1996 (11 pages)
13 September 1999Full accounts made up to 31 May 1995 (11 pages)
13 September 1999Full accounts made up to 31 May 1997 (10 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
1 February 1999Return made up to 25/11/98; full list of members (8 pages)
1 February 1999Return made up to 25/11/97; full list of members (8 pages)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
24 June 1997Compulsory strike-off action has been discontinued (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
2 April 1997Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
6 March 1997Director's particulars changed (1 page)
28 August 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
19 March 1996Return made up to 25/11/95; full list of members (6 pages)
6 June 1995Full accounts made up to 31 May 1994 (11 pages)