Company NameSouth Molton Properties Limited
Company StatusDissolved
Company Number03227547
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)
Previous NameEagleminster Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeremy Richard Arthur Needs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(1 week, 4 days after company formation)
Appointment Duration7 years, 5 months (closed 27 January 2004)
RoleMrics
Country of ResidenceEngland
Correspondence Address114 Kenilworth Avenue
London
SW19 7LR
Secretary NameSheena Jane Cochran
NationalityBritish
StatusClosed
Appointed04 December 1999(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 27 January 2004)
RolePublic Relations
Correspondence Address114 Kenilworth Avenue
London
SW19 7LR
Director NameMr Stephen William Holloway
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 27 January 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Wentworth Drive
Mowsbury Park
Bedford
Bedfordshire
MK41 8BB
Secretary NameDavid Parker Moss
NationalityBritish
StatusResigned
Appointed02 August 1996(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address4 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Secretary NameMr Nicolas Peter Karonias
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 4 months after company formation)
Appointment Duration2 days (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Palewell Park
East Sheen
London
SW14 8JH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address34 South Molton Street
London
W1K 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
1 September 2003Application for striking-off (1 page)
7 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 September 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
7 November 2001Ad 25/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 2001Return made up to 22/07/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (12 pages)
15 March 2001New director appointed (2 pages)
21 September 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(288) ‐ Secretary resigned
(6 pages)
21 September 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
4 July 2000New secretary appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
5 December 1999Return made up to 22/07/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
14 October 1998Return made up to 22/07/98; full list of members (6 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 June 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
12 January 1998Return made up to 22/07/97; full list of members (6 pages)
5 December 1997Registered office changed on 05/12/97 from: c/o landau scanlan 35 north audley street mayfair london W1Y 2LS (1 page)
8 January 1997Company name changed eagleminster properties LIMITED\certificate issued on 09/01/97 (2 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996Memorandum and Articles of Association (15 pages)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (3 pages)
9 August 1996Registered office changed on 09/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 July 1996Incorporation (20 pages)