Company NameBJW Property Developments Limited
Company StatusDissolved
Company Number03264309
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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)
RoleProposed Company Director
Correspondence Address14 Edwards Close
Wigmore
Gillingham
Kent
ME8 0DH
Secretary NameCapital Accountancy Services Limited (Corporation)
StatusClosed
Appointed29 March 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 02 August 2005)
Correspondence Address54 William Street
Rainham
Kent
ME8 8HW
Secretary NameHilary Grace Wilson
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleSecretary
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 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
25 June 2004Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
25 June 2004Return made up to 16/10/02; full list of members (6 pages)
15 April 2004Registered office changed on 15/04/04 from: 1 the smithery chatham historic dockyard chatham kent ME4 4TE (1 page)
24 April 2002Total exemption full accounts made up to 31 October 2000 (11 pages)
11 February 2002Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 April 2001Full accounts made up to 31 October 1999 (11 pages)
4 April 2001New secretary appointed (2 pages)
22 November 2000Full accounts made up to 31 October 1998 (10 pages)
16 November 2000Return made up to 16/10/00; full list of members (6 pages)
4 January 2000Return made up to 16/10/99; full list of members (6 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)
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 (10 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
3 December 1997Return made up to 16/10/97; full list of members (6 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)
6 November 1997Particulars of mortgage/charge (4 pages)
28 October 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996Secretary resigned (1 page)
16 October 1996Incorporation (18 pages)