Company NameLondinium Property Management Limited
Company StatusDissolved
Company Number03587470
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameVrajlal Virji Trikamji
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address50 Somersby Gardens
Redbridge
Essex
IG4 5EA
Secretary NameAnwar Khan
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Perth Road
Gants Hill
Ilford
Essex
IG2 6BX
Director NameNadeem Rahman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address7 Wyndham Road
East Ham
London
E6 1AU
Director NameJohn Steven Maltwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address75 Saunton Road
Hornchurch
Essex
RM12 4HQ

Location

Registered Address400 Romford Road
Forest Gate
London
E7 8DF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,197
Cash£13,223
Current Liabilities£7,526

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
29 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
18 April 2000Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
18 April 2000Accounts for a small company made up to 30 November 1999 (3 pages)
6 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 1998Incorporation (12 pages)