Company NameCustomforce Properties Limited
Company StatusDissolved
Company Number03050160
CategoryPrivate Limited Company
Incorporation Date26 April 1995(28 years, 11 months ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSarvindra Singh
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address36 Upper Brook Street
London
W1K 7QJ
Secretary NameMr Sarvindra Singh
NationalityBritish
StatusClosed
Appointed28 December 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Somerset Gardens
Highgate Gardens
London
N6 5EQ
Director NameSnowville UK Limited (Corporation)
Date of BirthNovember 1949 (Born 74 years ago)
StatusClosed
Appointed28 October 1998(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 22 October 2002)
Correspondence Address36 Upper Brook Street
London
W1K 7QJ
Director NameRobert Kenneth Newmark
NationalityBritish
StatusResigned
Appointed22 June 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address111-113 Camden High Street
London
NW1 7RD
Secretary NameMr Harold Peter Tillman
NationalityBritish
StatusResigned
Appointed22 June 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
Highgate
London
N6 4JP
Director NameDavid Aaron Landau
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 North Audley Street
Mayfair
London
W1K 6ZN
Secretary NameLouisa Jane Clayton
NationalityBritish
StatusResigned
Appointed07 July 1995(2 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 January 1996)
RoleCompany Director
Correspondence Address69 Redcliffe Close
London
SW5 9HZ
Secretary NameMr Shane Vincent England
NationalityEnglish
StatusResigned
Appointed01 January 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Pondtail Road
Fleet
Hampshire
GU51 3JF
Director NameRobert Neil Bruce Carmichael
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Stanhope Mews East
London
SW7 5QT
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(3 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(3 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameC I Law Services Limited (Corporation)
StatusResigned
Appointed28 October 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 2000)
Correspondence AddressPO Box 302 Westway Chambers
39 Don Street St Helier
Jersey
JE4 8UA

Location

Registered Address36 Upper Brook Street
London
W1Y 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
1 May 2001Return made up to 26/04/01; full list of members (6 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 May 2000Return made up to 26/04/00; full list of members (6 pages)
16 April 2000Full accounts made up to 31 October 1999 (6 pages)
15 November 1999Full accounts made up to 31 October 1998 (6 pages)
25 May 1999Return made up to 26/04/99; no change of members (4 pages)
9 March 1999Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
9 December 1998Registered office changed on 09/12/98 from: 1 great cumberland place london W1H 7AL (1 page)
16 November 1998Registered office changed on 16/11/98 from: canute court toft road knutsford cheshire WA16 0NL (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 36 upper brook street mayfair london W1Y 1PE (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
19 May 1998Full accounts made up to 31 October 1997 (7 pages)
21 April 1998Return made up to 26/04/98; no change of members (6 pages)
28 July 1997Full accounts made up to 31 October 1996 (7 pages)
23 June 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: langley house park road east finchley london N2 8EX (1 page)
28 May 1997Director resigned (1 page)
14 August 1996Full accounts made up to 31 October 1995 (7 pages)
14 August 1996Accounting reference date shortened from 30/04 to 31/10 (1 page)
21 July 1995New director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: international house 31 church road hendon london NW4 4EB (1 page)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995New director appointed (4 pages)
14 July 1995New secretary appointed (2 pages)
26 April 1995Incorporation (22 pages)