Company NameLille Properties Limited
Company StatusDissolved
Company Number03553576
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

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 NameEsmat Jouzdani
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIranian
StatusClosed
Appointed25 August 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address41 A The Grove
London
NW3 1QT
Director NameAhmad-Reza Salar-Boroumand
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleConsultant
Correspondence Address41 Belsize Park
London
NW3 4EE
Secretary NameManoocher Behmaram
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address101 Hanger Lane
London
W5 3DA
Director NameNader Entessarnia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 18 September 1998)
RoleBusinessman
Correspondence Address86a Chatsworth Road
London
NW2 5QU
Director NameSeyed Ahmad Zolfaghari
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 16 June 2006)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address30 Deans Way
London
N2 0JF
Secretary NameNader Entessarnia
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 November 1998)
RoleBusinessman
Correspondence Address86a Chatsworth Road
London
NW2 5QU
Secretary NameKambiz Zolfaghari
NationalityBritish
StatusResigned
Appointed12 November 1998(6 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressFlat 3 5 Belsize Avenue
London
NW3 4BL
Secretary NameNicole Slatner
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 November 1999)
RoleSolicitor
Correspondence Address11b Tennyson Road
London
NW6 7RT
Secretary NameShala Zolfaghari
NationalityBritish
StatusResigned
Appointed03 December 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2002)
RoleCompany Director
Correspondence Address66 Regency Lodge
Adelaide Road
London
NW3 5ED
Secretary NameAnna Marie Zolfaghari
NationalityBritish
StatusResigned
Appointed11 January 2002(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 2006)
RoleCompany Director
Correspondence Address58d Belsize Park
London
NW3 4EH

Location

Registered Address8 Regency Parade
Finchley Road
London
NW3 5EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Turnover£80,569
Gross Profit£75,527
Net Worth-£205,200
Cash£3,576
Current Liabilities£581,709

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (2 pages)
27 December 2007Secretary resigned (1 page)
23 May 2007New director appointed (2 pages)
1 September 2006Director resigned (1 page)
25 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
24 July 2006Return made up to 27/04/06; full list of members (6 pages)
16 June 2005Return made up to 27/04/05; full list of members (6 pages)
7 June 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
2 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 April 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 April 2002Return made up to 27/04/02; full list of members (7 pages)
22 January 2002New secretary appointed (2 pages)
10 May 2001Accounts for a small company made up to 30 April 2000 (4 pages)
18 April 2001Return made up to 27/04/01; full list of members (6 pages)
8 March 2001Director's particulars changed (1 page)
4 May 2000Return made up to 27/04/00; full list of members (6 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
24 September 1999Particulars of mortgage/charge (5 pages)
11 September 1999Particulars of mortgage/charge (5 pages)
25 August 1999Particulars of mortgage/charge (6 pages)
18 August 1999Return made up to 27/04/99; full list of members (6 pages)
12 August 1999Particulars of mortgage/charge (5 pages)
30 June 1999New director appointed (2 pages)
12 May 1999Particulars of mortgage/charge (4 pages)
23 February 1999Particulars of mortgage/charge (4 pages)
2 February 1999Particulars of mortgage/charge (4 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
18 November 1998Particulars of mortgage/charge (4 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
16 November 1998Director resigned (1 page)
17 September 1998Particulars of mortgage/charge (4 pages)
15 September 1998Particulars of mortgage/charge (4 pages)
19 June 1998Registered office changed on 19/06/98 from: 48 conduit street london W1R 9FB (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
27 April 1998Incorporation (20 pages)