Company NameNW Property Finance Ltd.
Company StatusDissolved
Company Number03808646
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 8 months ago)
Dissolution Date29 March 2005 (19 years ago)

Business Activity

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

Directors

Director NameMr David Anthony Page
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 29 March 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrapers Farm Finch Lane
Appley Bridge
Wigan
West Lancashire
WN6 9DU
Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 29 March 2005)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Director NameMeena Pathak
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 29 March 2005)
RoleCompany Director
Correspondence AddressOrchard House
Victoria Road Heaton
Bolton
Lancashire
BL1 5AS
Secretary NameJilesh Hirji Pattni
NationalityBritish
StatusClosed
Appointed01 October 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address6 Saxon Court
Marsland Road
Sale
Cheshire
M33 3YP
Secretary NameSunil Beersing
NationalityBritish
StatusResigned
Appointed08 September 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 September 2003)
RoleCompany Director
Correspondence Address96 The Avenue
Alwoodley
Leeds
LS17 7PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address150 Strand
London
WC2R 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,434
Current Liabilities£1,434

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2004Secretary's particulars changed (1 page)
1 November 2004Application for striking-off (1 page)
29 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
26 July 2004Return made up to 16/07/04; full list of members (6 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
24 July 2003Accounts for a small company made up to 29 September 2002 (4 pages)
22 July 2003Return made up to 16/07/03; full list of members (6 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
30 July 2002Accounts for a small company made up to 29 September 2001 (5 pages)
15 February 2002Secretary's particulars changed (1 page)
8 August 2001Return made up to 16/07/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Return made up to 16/07/00; full list of members (8 pages)
11 April 2000Director's particulars changed (1 page)
16 March 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999Registered office changed on 05/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
27 September 1999Particulars of mortgage/charge (9 pages)
27 September 1999Particulars of mortgage/charge (5 pages)
16 July 1999Incorporation (17 pages)