Company Name1st Class Properties Limited
Company StatusDissolved
Company Number03004085
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Bina Raju Kishinani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(4 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grove End Road
London
NW8 9LA
Director NameMr Vijay Mansukhlal Shah
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(4 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Green Street
London
W1K 7AZ
Secretary NameAlagaratnam Jenny Santeekaran
NationalityBritish
StatusClosed
Appointed24 June 1999(4 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address43 Eastcote Road
Harrow
Middlesex
HA2 8LQ
Director NameDhansukhlal Jethalal Shah
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Campden Hill Gardens
London
W8 7AX
Secretary NameMansukhlal Jetwalal Shah
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
29 Green Street
London
W1Y 3RD
Director NameMansukhlal Jetwalal Shah
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(3 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 1999)
RoleCompany Director
Correspondence AddressFlat 2
29 Green Street
London
W1Y 3RD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 2
(5 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 2
(5 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 December 2009Director's details changed for Vijay Mansukhlal Shah on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Bina Kishinani on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Vijay Mansukhlal Shah on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Bina Kishinani on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Bina Kishinani on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Vijay Mansukhlal Shah on 1 October 2009 (2 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
31 January 2008Return made up to 12/12/07; full list of members (2 pages)
31 January 2008Return made up to 12/12/07; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Return made up to 12/12/06; full list of members (7 pages)
18 January 2007Return made up to 12/12/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Return made up to 12/12/05; full list of members (7 pages)
24 January 2006Return made up to 12/12/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 December 2004Return made up to 12/12/04; full list of members (7 pages)
3 December 2004Return made up to 12/12/04; full list of members (7 pages)
13 April 2004Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
13 April 2004Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Return made up to 12/12/03; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Return made up to 12/12/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Return made up to 12/12/02; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 January 2002Registered office changed on 14/01/02 from: aston house cronwall avenue finchley london N3 1LF (1 page)
14 January 2002Registered office changed on 14/01/02 from: aston house cronwall avenue finchley london N3 1LF (1 page)
4 January 2002Return made up to 12/12/01; full list of members (6 pages)
4 January 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
20 January 2001Return made up to 21/12/00; full list of members (6 pages)
20 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Full accounts made up to 31 March 2000 (8 pages)
20 November 2000Full accounts made up to 31 March 2000 (8 pages)
18 February 2000Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
18 February 2000Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Return made up to 21/12/99; full list of members (6 pages)
21 January 2000Return made up to 21/12/99; full list of members (6 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
14 April 1999Return made up to 21/12/98; no change of members (4 pages)
14 April 1999Return made up to 21/12/98; no change of members (4 pages)
7 December 1998Full accounts made up to 31 March 1998 (8 pages)
7 December 1998Full accounts made up to 31 March 1998 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
11 January 1998Return made up to 21/12/97; no change of members (4 pages)
11 January 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 January 1997Return made up to 21/12/96; full list of members (6 pages)
20 January 1997Return made up to 21/12/96; full list of members (6 pages)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
18 November 1996Full accounts made up to 31 March 1996 (6 pages)
18 November 1996Full accounts made up to 31 March 1996 (6 pages)
2 January 1996Return made up to 21/12/95; full list of members (6 pages)
2 January 1996Return made up to 21/12/95; full list of members (6 pages)
4 August 1995New director appointed (2 pages)
5 April 1995Accounting reference date notified as 31/03 (1 page)
5 April 1995Accounting reference date notified as 31/03 (1 page)