Company NameRescom Properties Limited
Company StatusDissolved
Company Number03718774
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Cilia
Date of BirthMay 1976 (Born 48 years ago)
NationalityMaltese
StatusClosed
Appointed06 April 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Woodland Gardens
Muswell Hill
London
N10 3UD
Secretary NameMr Stephen Cilia
NationalityMaltese
StatusClosed
Appointed06 April 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Woodland Gardens
Muswell Hill
London
N10 3UD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameNicole Arter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2005)
RoleCompany Director
Correspondence Address3 Wilshire
Wiggins Mead
London
NW9 5RT

Location

Registered Address81 Woodland Gardens
Muswell Hill
London
N10 3UD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
23 February 2007Application for striking-off (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Return made up to 24/02/06; full list of members (2 pages)
16 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
30 March 2005Return made up to 24/02/05; full list of members (7 pages)
25 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
25 March 2004Return made up to 24/02/04; full list of members (7 pages)
26 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
11 March 2003Return made up to 24/02/03; full list of members (7 pages)
6 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
28 March 2002Return made up to 24/02/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
30 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
20 December 2000Secretary resigned (1 page)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
18 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
24 February 1999Incorporation (13 pages)