Company NameLa Dehesa Properties Limited
Company StatusDissolved
Company Number03718075
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Fiona Barclay Hope
NationalityBritish
StatusClosed
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 55 Percy Road
London
W12 9PX
Director NameHon Robert William Hanson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Eaton Square
London
SW1W 9AQ
Director NameHon Robert William Hanson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Chapel Street
London
SW1X 7DA
Director NameMr Graham Neville Jaffe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Highcroft Gardens
London
NW11 0LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26 Mount Row
London
W1K 3SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (3 pages)
8 November 2011Application to strike the company off the register (3 pages)
8 March 2011Full accounts made up to 31 December 2010 (5 pages)
8 March 2011Full accounts made up to 31 December 2010 (5 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 2
(4 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 2
(4 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
12 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from 104a Park Street London W1K 6NG United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 104a Park Street London W1K 6NG United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 104a Park Street London W1K 6NG United Kingdom on 6 January 2010 (1 page)
30 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
6 July 2009Director's change of particulars / robert hanson / 06/07/2009 (1 page)
6 July 2009Director's Change of Particulars / robert hanson / 06/07/2009 / HouseName/Number was: , now: 95; Street was: wilton lodge, now: eaton square; Area was: 15A wilton street, now: ; Post Code was: SW1X 7AQ, now: SW1W 9AQ (1 page)
25 March 2009Registered office changed on 25/03/2009 from 2 deanery street london W1K 1AU (1 page)
25 March 2009Registered office changed on 25/03/2009 from 2 deanery street london W1K 1AU (1 page)
11 March 2009Return made up to 17/02/09; full list of members (3 pages)
11 March 2009Return made up to 17/02/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 February 2008Return made up to 17/02/08; full list of members (2 pages)
20 February 2008Return made up to 17/02/08; full list of members (2 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2006Return made up to 17/02/06; full list of members (6 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
24 February 2005Return made up to 17/02/05; full list of members (7 pages)
24 February 2005Return made up to 17/02/05; full list of members (7 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
8 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 February 2004Return made up to 17/02/04; full list of members (7 pages)
24 February 2004Return made up to 17/02/04; full list of members (7 pages)
19 September 2003Full accounts made up to 31 December 2002 (9 pages)
19 September 2003Full accounts made up to 31 December 2002 (9 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
26 February 2003Return made up to 17/02/03; full list of members (6 pages)
26 February 2003Return made up to 17/02/03; full list of members (6 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
21 February 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
21 February 2002Return made up to 17/02/02; full list of members (6 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Full accounts made up to 31 December 2000 (10 pages)
23 May 2001Full accounts made up to 31 December 2000 (10 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
24 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
6 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
6 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
20 April 1999Particulars of mortgage/charge (4 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
17 February 1999Incorporation (20 pages)
17 February 1999Incorporation (20 pages)