Company NameValegreen Properties Limited
Company StatusDissolved
Company Number03162195
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephen Fass
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 week, 2 days after company formation)
Appointment Duration13 years, 2 months (closed 12 May 2009)
RoleChartered Accountant
Correspondence Address7 Golders Close
Edgware
Middlesex
HA8 9QD
Director NameGabriel Isaac Lazar
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIsraeli
StatusClosed
Appointed01 March 1996(1 week, 2 days after company formation)
Appointment Duration13 years, 2 months (closed 12 May 2009)
RoleConsultant
Correspondence AddressJanovsky, Apt 511c
Shlonski Street 6
Tel Aviv
69410
Secretary NameGabriel Isaac Lazar
NationalityIsraeli
StatusClosed
Appointed01 March 1996(1 week, 2 days after company formation)
Appointment Duration13 years, 2 months (closed 12 May 2009)
RoleConsultant
Correspondence AddressJanovsky, Apt 511c
Shlonski Street 6
Tel Aviv
69410
Director NameDavid Westcott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 week, 2 days after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 2007)
RoleElectrical Supplies
Correspondence Address56a Grange Avenue
Luton
LU4 9AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressManor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Return made up to 21/02/08; full list of members (4 pages)
9 July 2007Director resigned (1 page)
22 February 2007Return made up to 21/02/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (1 page)
27 June 2006Return made up to 21/02/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (1 page)
20 May 2005Return made up to 21/02/05; full list of members (7 pages)
7 February 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (1 page)
5 October 2004Return made up to 21/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
22 November 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (1 page)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (1 page)
3 April 2001Registered office changed on 03/04/01 from: 7 granard business centre bunns lane london NW7 2BQ (1 page)
3 January 2001Accounts for a small company made up to 28 February 2000 (1 page)
4 January 2000Accounts for a small company made up to 28 February 1999 (1 page)
12 November 1999Return made up to 21/02/99; no change of members (4 pages)
30 December 1998Full accounts made up to 28 February 1998 (4 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
30 December 1997Strike-off action suspended (1 page)
29 December 1997Full accounts made up to 28 February 1997 (3 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed;new director appointed (2 pages)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
8 May 1997Registered office changed on 08/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
21 February 1996Incorporation (16 pages)