Company NameCommunity Housing (Properties) Limited
Company StatusDissolved
Company Number03235275
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 9 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Winter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1996(2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 23 November 2010)
RoleProperty Developer
Correspondence Address8 The Great Hall
Victory Road
Wanstead
London
E11 1UH
Secretary NameDavid Winter
NationalityBritish
StatusClosed
Appointed22 August 1996(2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 23 November 2010)
RoleProperty Developer
Correspondence Address8 The Great Hall
Victory Road
Wanstead
London
E11 1UH
Director NameWilliam Thomas Golding
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address70b Chigwell Road
London
E18 1NN
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameBrookscity Ltd (Corporation)
StatusResigned
Appointed01 April 2006(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 April 2007)
Correspondence AddressBankside House
107-112 Leadenhall Street
London
EC3A 4AH
Secretary NameHavencrest Limited (Corporation)
StatusResigned
Appointed06 April 2007(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2007)
Correspondence AddressBrooks City 6th Floor New Baltic House
65 Fenchurch Street
London
EC3M 4BE

Location

Registered AddressBrookscity
6th Floor New Baltic House
65 Fenchurch Street
London
EC3M 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
30 July 2010Application to strike the company off the register (3 pages)
30 July 2010Application to strike the company off the register (3 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2
(4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2
(4 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 November 2009Termination of appointment of Havencrest Limited as a secretary (1 page)
16 November 2009Termination of appointment of Havencrest Limited as a secretary (1 page)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
19 January 2009Accounts made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 August 2008Return made up to 25/06/08; full list of members (3 pages)
19 August 2008Return made up to 25/06/08; full list of members (3 pages)
17 September 2007Accounts made up to 31 March 2007 (2 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 August 2007Return made up to 25/06/07; full list of members (2 pages)
23 August 2007Return made up to 25/06/07; full list of members (2 pages)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007Director's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: new baltic house, brookscity LTD 6TH floor, 65 fenchurch street london EC3M 4BE (1 page)
16 May 2007Registered office changed on 16/05/07 from: new baltic house, brookscity LTD 6TH floor, 65 fenchurch street london EC3M 4BE (1 page)
15 May 2007Registered office changed on 15/05/07 from: bankside house 107-112 leadenhall street london EC3A 4AH (1 page)
15 May 2007Registered office changed on 15/05/07 from: bankside house 107-112 leadenhall street london EC3A 4AH (1 page)
14 July 2006Return made up to 25/06/06; full list of members (2 pages)
14 July 2006Return made up to 25/06/06; full list of members (2 pages)
20 June 2006Accounts made up to 31 March 2006 (1 page)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006New secretary appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
18 April 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
4 November 2005Accounts made up to 31 August 2005 (1 page)
4 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
31 August 2005Return made up to 25/06/05; full list of members (2 pages)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Return made up to 25/06/05; full list of members (2 pages)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 25/06/04; full list of members (2 pages)
22 August 2005Return made up to 25/06/04; full list of members (2 pages)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
23 February 2005Registered office changed on 23/02/05 from: brooks 4TH floor valient house 4-10 heneage lane london EC3A 5DQ (1 page)
23 February 2005Registered office changed on 23/02/05 from: brooks 4TH floor valient house 4-10 heneage lane london EC3A 5DQ (1 page)
18 October 2004Accounts made up to 31 August 2004 (1 page)
18 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
8 December 2003Accounts made up to 31 August 2002 (1 page)
8 December 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
22 July 2003Return made up to 25/06/03; full list of members (7 pages)
22 July 2003Return made up to 25/06/03; full list of members (7 pages)
25 October 2002Return made up to 08/08/02; full list of members (7 pages)
25 October 2002Return made up to 08/08/02; full list of members (7 pages)
25 October 2001Accounts made up to 31 August 2001 (1 page)
25 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
11 September 2001Return made up to 08/08/01; full list of members (6 pages)
11 September 2001Return made up to 08/08/01; full list of members (6 pages)
13 April 2001Return made up to 08/09/00; no change of members (4 pages)
13 April 2001Registered office changed on 13/04/01 from: 5TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
13 April 2001Return made up to 08/09/00; no change of members (4 pages)
13 April 2001Registered office changed on 13/04/01 from: 5TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
27 March 2001Return made up to 08/08/99; full list of members (6 pages)
27 March 2001Return made up to 08/08/99; full list of members (6 pages)
25 April 2000Accounts made up to 31 August 1999 (1 page)
25 April 2000Compulsory strike-off action has been discontinued (1 page)
25 April 2000Compulsory strike-off action has been discontinued (1 page)
25 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
8 October 1998Return made up to 08/08/98; no change of members (4 pages)
8 October 1998Return made up to 08/08/98; no change of members (4 pages)
21 July 1998Return made up to 08/08/97; full list of members (6 pages)
21 July 1998Return made up to 08/08/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/98
(6 pages)
19 December 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
19 December 1997Accounts made up to 31 August 1997 (2 pages)
27 December 1996New secretary appointed;new director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New secretary appointed;new director appointed (2 pages)
27 December 1996New director appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: abacus house 547 cranbrook road gants hill ilford essex IG2 6HE (1 page)
28 October 1996Registered office changed on 28/10/96 from: abacus house 547 cranbrook road gants hill ilford essex IG2 6HE (1 page)
18 August 1996Secretary resigned (1 page)
18 August 1996Secretary resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
8 August 1996Incorporation (16 pages)