Company NameLondon Property Management UK Limited
Company StatusDissolved
Company Number03491269
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vittorio Spadavecchia
Date of BirthNovember 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed15 January 1998(3 days after company formation)
Appointment Duration6 years, 8 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
152 Cromwell Road
London
SW7 4EF
Secretary NameVita Virzi
NationalityBritish
StatusClosed
Appointed30 April 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressFlat 4
152 Cromwell Road
London
SW7 4EF
Secretary NameFrancisco Alvargozalez
NationalityBritish
StatusResigned
Appointed15 January 1998(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address20 Foley Street
London
W1P 7LH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1b Bourne End Road
Northwood
Middlesex
HA6 3BP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,145
Current Liabilities£2,621

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Application for striking-off (1 page)
1 April 2004Return made up to 12/01/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 January 2003Return made up to 12/01/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 January 2002Return made up to 12/01/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
18 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
24 April 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 January 2000Return made up to 12/01/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 April 1999Return made up to 12/01/99; full list of members (6 pages)
13 May 1998Registered office changed on 13/05/98 from: 4 courtfield gardens london SW5 0PA (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998Registered office changed on 25/01/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
12 January 1998Incorporation (12 pages)