Company NameOld England Properties Limited
Company StatusDissolved
Company Number03407653
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 8 months ago)
Dissolution Date5 June 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gareth Wyn Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 Kempe Road
London
NW6 6SP
Director NameMr Anthony Richard Whiting
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Regent Street
London
W1B 2EB
Secretary NameMr Gareth Wyn Jones
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 Kempe Road
London
NW6 6SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOld England Properties Limited C/O Jones Granville
223 Regent Street
London
W1B 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
3 January 2012Director's details changed for Mr Anthony Richard Whiting on 24 December 2011 (3 pages)
3 January 2012Director's details changed for Mr Anthony Richard Whiting on 24 December 2011 (3 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(5 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(5 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Anthony Richard Whiting on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Anthony Richard Whiting on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
27 July 2009Return made up to 23/07/09; full list of members (4 pages)
27 July 2009Return made up to 23/07/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
10 October 2008Return made up to 23/07/08; full list of members (4 pages)
10 October 2008Return made up to 23/07/08; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from, 223 regent street, london, W1B 2EB (1 page)
11 August 2008Registered office changed on 11/08/2008 from, 223 regent street, london, W1B 2EB (1 page)
14 January 2008Registered office changed on 14/01/08 from: 178 piccadilly, london, W1J 9ER (1 page)
14 January 2008Registered office changed on 14/01/08 from: 178 piccadilly, london, W1J 9ER (1 page)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
28 August 2007Return made up to 23/07/07; no change of members (7 pages)
28 August 2007Return made up to 23/07/07; no change of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
14 August 2006Return made up to 23/07/06; full list of members (7 pages)
14 August 2006Return made up to 23/07/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
9 August 2005Return made up to 23/07/05; full list of members (7 pages)
9 August 2005Return made up to 23/07/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
27 July 2004Return made up to 23/07/04; full list of members (7 pages)
27 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2004Registered office changed on 23/07/04 from: 104 new bond street, london, W1S 1SU (1 page)
23 July 2004Registered office changed on 23/07/04 from: 104 new bond street, london, W1S 1SU (1 page)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 August 2003Return made up to 23/07/03; full list of members (7 pages)
29 August 2003Return made up to 23/07/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 September 2002Return made up to 23/07/02; full list of members (7 pages)
5 September 2002Return made up to 23/07/02; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 July 2001Return made up to 23/07/01; full list of members (6 pages)
20 July 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2000Return made up to 23/07/00; no change of members (6 pages)
3 November 2000Return made up to 23/07/00; no change of members (6 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
9 September 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1999Return made up to 23/07/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Registered office changed on 26/01/99 from: c/o g w jones, jones granville, 197 knightsbridge, london SW7 1RB (1 page)
26 January 1999Registered office changed on 26/01/99 from: c/o g w jones, jones granville, 197 knightsbridge, london SW7 1RB (1 page)
18 August 1998Return made up to 23/07/98; full list of members (6 pages)
18 August 1998Return made up to 23/07/98; full list of members
  • 363(287) ‐ Registered office changed on 18/08/98
(6 pages)
20 January 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
20 January 1998Ad 05/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1998Ad 05/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997Incorporation (21 pages)