Company NameAcland Young Properties Limited
Company StatusDissolved
Company Number03757648
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Alan Charles Lewin
NationalityBritish
StatusClosed
Appointed18 May 1999(3 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameMr Alan Charles Lewin
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 11 March 2014)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address3 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameMr Usman Jung
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(3 weeks, 5 days after company formation)
Appointment Duration13 years, 8 months (resigned 24 January 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address14 West Way
Rickmansworth
Hertfordshire
WD3 7EN
Director NameDavid Lewin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(3 weeks, 5 days after company formation)
Appointment Duration13 years, 8 months (resigned 24 January 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address46 High St South
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressEastbury House
3 Eastbury Road
Northwood
Middlesex
HA6 3BG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

51 at £1Alan Charles Lewin
51.00%
Ordinary
49 at £1Usman Jung
49.00%
Ordinary

Financials

Year2014
Net Worth£66,548
Cash£7,490

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
11 May 2013Voluntary strike-off action has been suspended (1 page)
11 May 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013Application to strike the company off the register (3 pages)
22 February 2013Application to strike the company off the register (3 pages)
30 January 2013Termination of appointment of David Lewin as a director (1 page)
30 January 2013Termination of appointment of David Lewin as a director on 24 January 2013 (1 page)
30 January 2013Termination of appointment of Usman Jung as a director (1 page)
30 January 2013Termination of appointment of Usman Jung as a director on 24 January 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 June 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(6 pages)
27 June 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(6 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption full accounts made up to 30 April 2009 (14 pages)
1 December 2009Total exemption full accounts made up to 30 April 2009 (14 pages)
21 May 2009Return made up to 22/04/09; full list of members (4 pages)
21 May 2009Return made up to 22/04/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 July 2008Return made up to 22/04/08; full list of members (4 pages)
8 July 2008Return made up to 22/04/08; full list of members (4 pages)
21 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Return made up to 22/04/07; full list of members (3 pages)
8 June 2007Return made up to 22/04/07; full list of members (3 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 22/04/06; full list of members (3 pages)
15 May 2006Return made up to 22/04/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 September 2005Registered office changed on 05/09/05 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page)
5 September 2005Registered office changed on 05/09/05 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page)
1 July 2005Return made up to 22/04/05; full list of members (3 pages)
1 July 2005Return made up to 22/04/05; full list of members (3 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 September 2004Declaration of mortgage charge released/ceased (1 page)
28 September 2004Declaration of mortgage charge released/ceased (1 page)
9 September 2004Declaration of mortgage charge released/ceased (2 pages)
9 September 2004Declaration of mortgage charge released/ceased (2 pages)
10 August 2004Declaration of mortgage charge released/ceased (1 page)
10 August 2004Declaration of mortgage charge released/ceased (1 page)
7 July 2004Return made up to 22/04/04; full list of members (7 pages)
7 July 2004Return made up to 22/04/04; full list of members (7 pages)
3 July 2004Declaration of mortgage charge released/ceased (2 pages)
3 July 2004Declaration of mortgage charge released/ceased (2 pages)
29 April 2004Declaration of mortgage charge released/ceased (2 pages)
29 April 2004Declaration of mortgage charge released/ceased (2 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
2 May 2003Return made up to 22/04/03; full list of members (7 pages)
2 May 2003Return made up to 22/04/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 May 2002Return made up to 22/04/02; full list of members (7 pages)
2 May 2002Return made up to 22/04/02; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
21 December 2001Ad 27/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2001Ad 27/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2001Particulars of mortgage/charge (4 pages)
18 October 2001Particulars of mortgage/charge (4 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
11 June 2001Return made up to 22/04/01; full list of members (6 pages)
11 June 2001Return made up to 22/04/01; full list of members (6 pages)
14 March 2001Full accounts made up to 30 April 2000 (11 pages)
14 March 2001Full accounts made up to 30 April 2000 (11 pages)
15 May 2000Return made up to 22/04/00; full list of members (6 pages)
15 May 2000Return made up to 22/04/00; full list of members (6 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
25 May 1999Registered office changed on 25/05/99 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
26 April 1999Registered office changed on 26/04/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 April 1999Incorporation (13 pages)