Company NameBJW Property Investments Limited
Company StatusDissolved
Company Number03264304
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Barry John Wilson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Edwards Close
Wigmore
Gillingham
Kent
ME8 0DH
Secretary NameCapital Accountancy Services Limited (Corporation)
StatusClosed
Appointed28 February 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 18 July 2006)
Correspondence Address54 William Street
Rainham
Kent
ME8 8HW
Secretary NameHilary Grace Wilson
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address2a Maidstone Road
Rainham
Kent
ME8 0DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address138 Brompton Road Knightsbridge
London
SW3 1HY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
25 April 2005Return made up to 16/10/04; full list of members (6 pages)
3 December 2004Return made up to 16/10/03; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2001 (4 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
25 June 2004Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2004Registered office changed on 15/04/04 from: 1 the smithery chatham historic dockyard chatham kent ME4 4TE (1 page)
3 February 2004Strike-off action suspended (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
13 May 2003Strike-off action suspended (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
21 March 2002New secretary appointed (2 pages)
8 March 2002Return made up to 16/10/01; full list of members (6 pages)
8 March 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
8 March 2002Secretary resigned (1 page)
18 January 2001Full accounts made up to 31 October 1999 (11 pages)
16 November 2000Return made up to 16/10/00; full list of members (6 pages)
5 February 2000Particulars of mortgage/charge (5 pages)
5 February 2000Particulars of mortgage/charge (5 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (6 pages)
11 January 2000Particulars of mortgage/charge (5 pages)
4 January 2000Return made up to 16/10/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 October 1998 (8 pages)
4 January 1999Registered office changed on 04/01/99 from: 59 balmoral road gillingham kent ME7 5NT (1 page)
4 January 1999Full accounts made up to 31 October 1997 (9 pages)
4 January 1999Return made up to 16/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1997Registered office changed on 03/12/97 from: c/o david r platt & co 54 william street rainham kent ME8 8HW (1 page)
3 December 1997Return made up to 16/10/97; full list of members (6 pages)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
16 October 1996Incorporation (18 pages)