Company NameSpanish Properties (1997) Limited
Company StatusDissolved
Company Number03317539
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date21 December 2015 (8 years, 4 months ago)
Previous NameSpanish 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 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameHarminder Singh Soor
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address742 High Road
Goodmayes
Ilford
Essex
IG3 8SX
Secretary NameRajinder Soor
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleOffice Manager
Correspondence Address742 High Road
Goodmayes
Ilford
Essex
IG3 8SX
Director NameJagdish Singh Bhogal
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(3 weeks, 4 days after company formation)
Appointment Duration18 years, 9 months (closed 21 December 2015)
RoleCompany Director
Correspondence Address742 High Road
Goodmayes
Essex
IG3 8SX
Director NameMr Sarbjit Singh Jandoo
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 08 April 1999)
RoleCompany Director
Correspondence Address16 Vicarage Road
Leyton
London
E10 5EA
Director NameMr Sukhminder Singh Jandoo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 08 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lexden Drive
Romford
Essex
RM6 4TJ
Director NameMr Surinder Singh Rooprai
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 08 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 St Marys Road
Ilford
Essex
IG1 1QY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,767
Cash£1,897
Current Liabilities£70,321

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 December 2015Final Gazette dissolved following liquidation (1 page)
21 December 2015Final Gazette dissolved following liquidation (1 page)
21 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2015Notice of final account prior to dissolution (1 page)
21 September 2015Return of final meeting of creditors (1 page)
21 September 2015Notice of final account prior to dissolution (1 page)
5 September 2011Court order insolvency:- replacement of liquidator (10 pages)
5 September 2011Appointment of a liquidator (1 page)
5 September 2011Appointment of a liquidator (1 page)
5 September 2011Court order insolvency:- replacement of liquidator (10 pages)
20 June 2005Registered office changed on 20/06/05 from: 72 kingswood road goodmayes ilford essex IG3 8UD (1 page)
20 June 2005Registered office changed on 20/06/05 from: 72 kingswood road goodmayes ilford essex IG3 8UD (1 page)
15 June 2005Appointment of a liquidator (1 page)
15 June 2005Appointment of a liquidator (1 page)
17 May 2005Order of court to wind up (1 page)
17 May 2005Order of court to wind up (1 page)
15 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
20 October 2004Registered office changed on 20/10/04 from: 742 high road ilford essex IG3 8SX (1 page)
20 October 2004Registered office changed on 20/10/04 from: 742 high road ilford essex IG3 8SX (1 page)
27 September 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 September 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
31 March 2004Return made up to 13/02/04; full list of members (8 pages)
31 March 2004Return made up to 13/02/04; full list of members (8 pages)
26 June 2003Company name changed spanish properties LIMITED\certificate issued on 26/06/03 (2 pages)
26 June 2003Company name changed spanish properties LIMITED\certificate issued on 26/06/03 (2 pages)
17 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
19 March 2002Return made up to 13/02/02; full list of members (7 pages)
19 March 2002Return made up to 13/02/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 March 2001Return made up to 13/02/01; full list of members (7 pages)
22 March 2001Return made up to 13/02/01; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
15 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
22 August 2000Return made up to 13/02/00; full list of members (7 pages)
22 August 2000Return made up to 13/02/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Return made up to 13/02/98; full list of members; amend (8 pages)
21 April 1999Amend 882R canc £100 ad 190198 (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Return made up to 13/02/98; full list of members; amend (8 pages)
21 April 1999Amend 882R canc £100 ad 190198 (2 pages)
8 April 1999Registered office changed on 08/04/99 from: barclays bank chambers 17 leeland road mansions west ealing london W13 9HE (1 page)
8 April 1999Registered office changed on 08/04/99 from: barclays bank chambers 17 leeland road mansions west ealing london W13 9HE (1 page)
22 February 1999Return made up to 13/02/99; no change of members (6 pages)
22 February 1999Return made up to 13/02/99; no change of members (6 pages)
12 February 1999Registered office changed on 12/02/99 from: 742 high road goodmayes ilford essex IG3 8SX (1 page)
12 February 1999Registered office changed on 12/02/99 from: 742 high road goodmayes ilford essex IG3 8SX (1 page)
9 February 1999Ad 19/01/98--------- £ si 100@1 (2 pages)
9 February 1999Ad 19/01/98--------- £ si 100@1 (2 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 February 1998Return made up to 13/02/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
(8 pages)
24 February 1998Return made up to 13/02/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
(8 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
13 February 1997Incorporation (15 pages)
13 February 1997Incorporation (15 pages)