Company NameGolondrinas Properties Limited
Company StatusDissolved
Company Number03021656
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameSeymac 48 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRobert Henry George Durston
NationalityBritish
StatusClosed
Appointed12 December 1999(4 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElgan Laustan Close
Guildford
Surrey
GU1 2TS
Director NameColin Edgar Lusty
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 25 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Fincham Close
East Preston
Brighton
West Sussex
BN16 1LJ
Director NameJennifer Betty Batts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 The Street
Rustington
Littlehampton
West Sussex
BN16 3NU
Director NameJulia Metcalfe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressWorplesdon Chase Pitch Place
Worplesdon
Guildford
Surrey
GU3 3LA
Secretary NameAnnette Rabbat
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Wendy Crescent
Guildford
Surrey
GU2 6RP
Director NameAndrew Michael Jackson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(3 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 1999)
RoleSolicitor
Correspondence AddressOaklands Horsham Lane
Ewhurst
Cranleigh
Surrey
GU6 7SW
Secretary NameIrene Hopkins
NationalityBritish
StatusResigned
Appointed10 March 1995(3 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address21 Hallam Road
Farncombe
Godalming
Surrey
GU7 3HW
Director NamePercy Charles Graham Acott
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1999(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2006)
RoleRetired Personnel Director
Correspondence Address5 Beaumont Road
Darton
Barnsley
South Yorkshire
S75 5JL
Director NameMr John Stephen Pollard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1999(4 years, 10 months after company formation)
Appointment Duration12 years, 12 months (resigned 03 December 2012)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Millards Way
Upton Scudamore
Warminster
Wiltshire
BA12 0DR

Location

Registered Address145 -157
St. John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £200Miss A. Bullard
9.09%
Ordinary
14 at £200Nerja Owners Association LTD
63.64%
Ordinary
1 at £200Henriz Keller & E. Keller
4.55%
Ordinary
1 at £200L. Perschel & N. Delrue
4.55%
Ordinary
1 at £200Mrs C. Felgentrager & Dr H.j. Felgentrager
4.55%
Ordinary
1 at £200Mrs E. Clarke & Mr J.e. Clarke
4.55%
Ordinary
1 at £200Mrs Peggy Link & Mr D.j.n. Link
4.55%
Ordinary
1 at £200Nominees Of Nerja Owners Association
4.55%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (3 pages)
26 February 2014Register inspection address has been changed (1 page)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4,400
(7 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 March 2013Registered office address changed from Elgan Laustan Close Guildford Surrey GU1 2TS on 19 March 2013 (1 page)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
14 February 2013Appointment of Jennifer Betty Batts as a director (3 pages)
7 February 2013Termination of appointment of John Pollard as a director (2 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (12 pages)
15 February 2010Director's details changed for Colin Edgar Lusty on 14 February 2010 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 March 2009Director appointed colin edgar lusty (2 pages)
18 February 2009Return made up to 14/02/09; full list of members (10 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 March 2008Return made up to 14/02/08; full list of members (10 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 February 2007Return made up to 14/02/07; full list of members (6 pages)
12 December 2006Director resigned (1 page)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 February 2006Return made up to 14/02/06; full list of members (6 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 February 2005Return made up to 14/02/05; no change of members (7 pages)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 March 2004Return made up to 14/02/04; no change of members (7 pages)
24 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 March 2003Return made up to 14/02/03; full list of members (9 pages)
22 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 14/02/02; no change of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 March 2001Return made up to 14/02/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 March 2000Return made up to 14/02/00; full list of members (12 pages)
13 January 2000New director appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Registered office changed on 29/12/99 from: 55 quarry street guildford surrey GU1 3UE (1 page)
21 December 1999Return made up to 14/02/99; change of members (5 pages)
16 December 1999Secretary resigned (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 February 1998Return made up to 14/02/98; full list of members (8 pages)
17 November 1997Memorandum and Articles of Association (16 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 August 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1997Registered office changed on 29/04/97 from: 17 & 18 quarry street guildford surrey GU1 3XA (1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 February 1996Return made up to 14/02/96; full list of members (6 pages)
26 September 1995Memorandum and Articles of Association (30 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 April 1995Company name changed seymac 48 LIMITED\certificate issued on 12/04/95 (4 pages)
7 April 1995Ad 10/03/95--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 April 1995Registered office changed on 07/04/95 from: worplesdon chase worplesdon guildford surrey GU3 3LA (1 page)
7 April 1995Nc inc already adjusted 10/03/95 (1 page)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Conso 10/03/95 (1 page)
7 April 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)