Company NameAnglo-Pars Properties Limited
Company StatusDissolved
Company Number03687713
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameFuad Faiz
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1999(1 month after company formation)
Appointment Duration6 years, 8 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address132 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameMr Richard James Woodfield
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1999(1 month after company formation)
Appointment Duration6 years, 8 months (closed 27 September 2005)
RoleCompany Director
Correspondence AddressEl Punton 7
Los Aguas
San Juan De La Rambla
38420 Tenerife
Foreign
Secretary NameMr Alastair Cluer Melhuish
NationalityBritish
StatusClosed
Appointed17 January 1999(1 month after company formation)
Appointment Duration6 years, 8 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address18 Greenwood Drive
Angmering
W Sussex
BN16 4ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Trustient
Buckingham House East
The Broadway
Stanmore Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£69,262
Cash£31,302
Current Liabilities£398,473

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
4 May 2005Application for striking-off (1 page)
4 May 2004Group of companies' accounts made up to 30 June 2003 (18 pages)
17 January 2004Return made up to 17/12/03; no change of members (5 pages)
11 August 2003Registered office changed on 11/08/03 from: 59B leytonstone road london E15 1JA (1 page)
28 April 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
24 January 2003Return made up to 17/12/02; full list of members (5 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
6 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Group of companies' accounts made up to 30 June 2000 (21 pages)
5 March 2001Return made up to 17/12/00; full list of members (7 pages)
30 January 2001Full group accounts made up to 30 June 1999 (22 pages)
10 March 2000Return made up to 17/12/99; full list of members
  • 363(C) ‐
(7 pages)
28 July 1999Registered office changed on 28/07/99 from: 70 new cavendish street london W1M 8AT (1 page)
26 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(12 pages)
19 February 1999Ad 09/02/99--------- us$ si [email protected]=8773 us$ ic 0/8773 £ si [email protected]=500 £ ic 2/502 (2 pages)
3 February 1999New director appointed (2 pages)
1 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 1999Nc inc already adjusted 26/01/99 (2 pages)
1 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 February 1999Nc inc already adjusted 26/01/99 (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999New director appointed (2 pages)
17 December 1998Incorporation (13 pages)