Company NameThurrock Properties Limited
Company StatusDissolved
Company Number03831897
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameHolaw (606) Limited

Business Activity

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

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(8 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Avenue Road
London
NW8 6HR
Secretary NameMr Peter Salim David Khalastchi
NationalityBritish
StatusClosed
Appointed16 May 2000(8 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 year after company formation)
Appointment Duration11 years, 5 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Waterpark Road
Salford
Manchester
M7 4JL
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusClosed
Appointed25 February 2003(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address12 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2004)
RoleProperty Investor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£1,778
Current Liabilities£1,776

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
28 February 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
28 February 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 2
(15 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 2
(15 pages)
6 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
1 September 2009Return made up to 26/08/09; full list of members (6 pages)
1 September 2009Return made up to 26/08/09; full list of members (6 pages)
13 February 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
13 February 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
1 December 2008Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page)
1 December 2008Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page)
21 November 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page)
21 November 2008Secretary's Change of Particulars / ashok tanna / 01/09/2008 / Forename was: ashok, now: ashok-kumar; Middle Name/s was: kumar, now: ; HouseName/Number was: 193, now: 12; Street was: exeter road, now: grove farm park; Post Town was: harrow, now: northwood; Post Code was: HA2 9PF, now: HA6 2BQ (1 page)
12 November 2008Return made up to 26/08/08; full list of members (6 pages)
12 November 2008Return made up to 26/08/08; full list of members (6 pages)
11 November 2008Return made up to 26/08/07; full list of members (6 pages)
11 November 2008Return made up to 26/08/07; full list of members (6 pages)
4 November 2008Director's Change of Particulars / anthony khalastchi / 01/08/2008 / (1 page)
4 November 2008Director's change of particulars / anthony khalastchi / 01/08/2008 (1 page)
1 November 2008Secretary's Change of Particulars / peter khalastchi / 01/08/2008 / Occupation was: , now: company director (1 page)
1 November 2008Secretary's change of particulars / peter khalastchi / 01/08/2008 (1 page)
20 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
20 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 October 2007Return made up to 26/08/06; full list of members (7 pages)
26 October 2007Return made up to 26/08/06; full list of members (7 pages)
27 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
27 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
4 September 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
4 September 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
2 February 2006Full accounts made up to 30 April 2005 (11 pages)
2 February 2006Full accounts made up to 30 April 2005 (11 pages)
13 October 2005Return made up to 26/08/05; full list of members (6 pages)
13 October 2005Return made up to 26/08/05; full list of members (6 pages)
13 April 2005Full accounts made up to 30 April 2004 (14 pages)
13 April 2005Full accounts made up to 30 April 2004 (14 pages)
23 February 2005Return made up to 26/08/04; full list of members (6 pages)
23 February 2005Return made up to 26/08/04; full list of members (6 pages)
28 January 2005Secretary's particulars changed (1 page)
28 January 2005Secretary's particulars changed (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
29 September 2003Full accounts made up to 30 April 2003 (7 pages)
29 September 2003Full accounts made up to 30 April 2003 (7 pages)
16 September 2003Return made up to 26/08/03; full list of members (7 pages)
16 September 2003Return made up to 26/08/03; full list of members (7 pages)
4 March 2003New secretary appointed (3 pages)
4 March 2003New secretary appointed (3 pages)
11 October 2002Full accounts made up to 30 April 2002 (7 pages)
11 October 2002Full accounts made up to 30 April 2002 (7 pages)
9 September 2002Return made up to 26/08/02; full list of members (6 pages)
9 September 2002Return made up to 26/08/02; full list of members (6 pages)
11 March 2002Registered office changed on 11/03/02 from: 18 queen anne street london W1M 0HB (1 page)
11 March 2002Registered office changed on 11/03/02 from: 18 queen anne street london W1M 0HB (1 page)
10 January 2002Particulars of mortgage/charge (4 pages)
10 January 2002Particulars of mortgage/charge (4 pages)
19 November 2001Full accounts made up to 30 April 2001 (7 pages)
19 November 2001Full accounts made up to 30 April 2001 (7 pages)
5 October 2001Return made up to 26/08/01; full list of members (7 pages)
5 October 2001Return made up to 26/08/01; full list of members (7 pages)
16 August 2001Particulars of mortgage/charge (6 pages)
16 August 2001Particulars of mortgage/charge (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (7 pages)
21 December 2000Registered office changed on 21/12/00 from: 31 brechin place london SW7 4QD (1 page)
21 December 2000Registered office changed on 21/12/00 from: 31 brechin place london SW7 4QD (1 page)
17 October 2000Return made up to 26/08/00; full list of members (7 pages)
17 October 2000Return made up to 26/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (4 pages)
30 September 2000Particulars of mortgage/charge (4 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
8 June 2000New director appointed (3 pages)
8 June 2000New director appointed (3 pages)
5 June 2000New director appointed (3 pages)
5 June 2000New director appointed (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (4 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (4 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
19 May 2000Company name changed holaw (606) LIMITED\certificate issued on 22/05/00 (2 pages)
19 May 2000Company name changed holaw (606) LIMITED\certificate issued on 22/05/00 (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
26 August 1999Incorporation (14 pages)