Company NameG.V. Property Co. Limited
Company StatusDissolved
Company Number02900681
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NameGood Value Property Co. Limited

Business Activity

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

Directors

Director NameMrs Lynette Laya Joseph
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(6 years, 1 month after company formation)
Appointment Duration23 years, 5 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wykeham Road
Hendon
London
NW4 2SS
Director NameMr Michael Hugo Hofbauer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Grosvenor Gardens
London
NW11 0HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameGrovelink Business Services Limited (Corporation)
Date of BirthOctober 1992 (Born 31 years ago)
StatusResigned
Appointed03 October 1994(7 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 28 November 2005)
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed26 October 1994(8 months, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 22 February 2012)
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameRotherwick Directors Ltd (Corporation)
StatusResigned
Appointed30 November 2005(11 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 February 2016)
Correspondence Address923 Finchley Road
London
NW11 7PE

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Rotherwick Directors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£127,784
Current Liabilities£198,007

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 July

Charges

9 August 2000Delivered on: 19 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 harvare court honeybourne road london NW6.
Outstanding
30 October 1998Delivered on: 16 November 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 November 1994Delivered on: 16 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 chapel street penzance cornwall t/n cl 77994.
Outstanding
30 October 1998Delivered on: 16 November 1998
Satisfied on: 24 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 howard court honeybourne road west hampstead london borough of camden t/n ngl 743055.
Fully Satisfied

Filing History

5 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
21 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
17 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
6 May 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
30 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
4 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
27 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
24 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
3 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
10 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 March 2017Termination of appointment of Rotherwick Directors Ltd as a director on 22 February 2016 (1 page)
17 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
17 March 2017Termination of appointment of Rotherwick Directors Ltd as a director on 22 February 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
24 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 February 2013Termination of appointment of Jody Associates Limited as a secretary (1 page)
25 February 2013Termination of appointment of Jody Associates Limited as a secretary (1 page)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 February 2010Director's details changed for Rotherwick Directors Ltd on 2 October 2009 (2 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Rotherwick Directors Ltd on 2 October 2009 (2 pages)
26 February 2010Director's details changed for Rotherwick Directors Ltd on 2 October 2009 (2 pages)
26 February 2010Secretary's details changed for Jody Associates Limited on 2 October 2009 (2 pages)
26 February 2010Secretary's details changed for Jody Associates Limited on 2 October 2009 (2 pages)
26 February 2010Secretary's details changed for Jody Associates Limited on 2 October 2009 (2 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 April 2009Return made up to 21/02/09; full list of members (3 pages)
6 April 2009Return made up to 21/02/09; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 February 2008Return made up to 21/02/08; full list of members (3 pages)
26 February 2008Return made up to 21/02/08; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 March 2007Return made up to 21/02/07; full list of members (7 pages)
6 March 2007Return made up to 21/02/07; full list of members (7 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
5 November 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 April 2006Return made up to 21/02/06; full list of members (6 pages)
6 April 2006Return made up to 21/02/06; full list of members (6 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 April 2005Return made up to 21/02/05; full list of members (7 pages)
22 April 2005Return made up to 21/02/05; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 April 2004Return made up to 21/02/04; full list of members (7 pages)
6 April 2004Return made up to 21/02/04; full list of members (7 pages)
11 August 2003Return made up to 21/02/03; full list of members (7 pages)
11 August 2003Return made up to 21/02/03; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
28 March 2001Return made up to 21/02/01; full list of members (6 pages)
28 March 2001Return made up to 21/02/01; full list of members (6 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
20 April 2000Full accounts made up to 31 July 1999 (8 pages)
20 April 2000Full accounts made up to 31 July 1999 (8 pages)
13 April 2000New director appointed (1 page)
13 April 2000New director appointed (1 page)
17 March 2000Return made up to 21/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 21/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Return made up to 21/02/99; no change of members (6 pages)
26 February 1999Return made up to 21/02/99; no change of members (6 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
4 September 1998Memorandum and Articles of Association (11 pages)
4 September 1998Memorandum and Articles of Association (11 pages)
2 September 1998Company name changed good value property co. LIMITED\certificate issued on 03/09/98 (2 pages)
2 September 1998Company name changed good value property co. LIMITED\certificate issued on 03/09/98 (2 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
19 March 1998Return made up to 21/02/98; full list of members (7 pages)
19 March 1998Return made up to 21/02/98; full list of members (7 pages)
4 June 1997Return made up to 21/02/97; no change of members (5 pages)
4 June 1997Return made up to 21/02/97; no change of members (5 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
4 March 1996Return made up to 21/02/96; no change of members (4 pages)
4 March 1996Return made up to 21/02/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 July 1995 (8 pages)
22 December 1995Full accounts made up to 31 July 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)