Company NameNorth London Property Management Limited
Company StatusDissolved
Company Number03086648
CategoryPrivate Limited Company
Incorporation Date2 August 1995(28 years, 8 months ago)
Dissolution Date9 December 2008 (15 years, 4 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 NameSylvia Keeble
NationalityBritish
StatusClosed
Appointed01 October 1999(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address7 Lanefield Walk
Welwyn Garden City
Hertfordshire
AL8 6RQ
Director NameFarzana Sattar
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(4 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 09 December 2008)
RoleH/Wife
Correspondence Address68 Kinloch Drive
London
NW9 7LH
Secretary NameAbdul Sattar Haji Ahmed
NationalityBritish
StatusClosed
Appointed04 June 2003(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 09 December 2008)
RoleEstate Agent
Correspondence Address68 Kinloch Drive
Kingsbury
NW9 7LH
Director NameAbdul Sattar Haji Alamed
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1995(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1999)
RoleCompany Director
Correspondence Address60 Parade Mansions
Watford Way
Hendon London
NW4 3JJ
Secretary NameManji Gopal
NationalityBritish
StatusResigned
Appointed06 December 1996(1 year, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 June 1997)
RoleCompany Director
Correspondence Address27a Buchanan Gardens
Kensal Rise
London
NW10 5AD
Secretary NameMr James Benedict O'Sullivan
NationalityIrish
StatusResigned
Appointed21 June 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 1999)
RoleCompany Director
Correspondence Address205 Kilburn High Road
London
NW6 6HY
Director NameRavindra Das Kalubowila
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySri Lanka
StatusResigned
Appointed30 September 1999(4 years, 2 months after company formation)
Appointment Duration1 day (resigned 01 October 1999)
RoleEngineer
Correspondence Address8 Constable Gardens
Edgware
Middlesex
HA8 5SD
Director NameVelbai Hirani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2000)
RoleHousewife
Correspondence Address15 Halfway Avenue
Luton
Bedfordshire
LU4 8RA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address245 High Road
Willesdon
London
NW10 2RY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
21 February 2006Return made up to 02/08/05; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
2 July 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
27 September 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 27/09/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
12 June 2003New secretary appointed (2 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
8 September 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
12 November 1999Return made up to 02/08/99; full list of members (6 pages)
9 November 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
17 November 1998Return made up to 02/08/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
22 April 1998Return made up to 02/08/97; no change of members
  • 363(287) ‐ Registered office changed on 22/04/98
(4 pages)
14 October 1997Return made up to 02/08/96; full list of members (6 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
16 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996New director appointed (2 pages)
2 August 1995Incorporation (28 pages)