Company NameValecourt Properties Limited
Company StatusDissolved
Company Number03852421
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date17 July 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Hans Wilof
NationalitySwedish
StatusClosed
Appointed19 October 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harrowby Court
Harrowby Street
London
W1H 5FA
Director NameCommodities Consultants Corp (Corporation)
StatusClosed
Appointed07 May 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 17 July 2007)
Correspondence Address1 Valleywood Drive 2a
Markham
Ontario
Canada
Director NameKeith Anthony Charles Bentley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2001)
RoleLawyer
Correspondence Address92 Marlborough Road
Southend On Sea
Essex
SS1 2UD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Titchfield House
69/85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Current Liabilities£20,695

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 May 2005Return made up to 04/10/04; full list of members (6 pages)
17 February 2004Return made up to 04/10/03; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 April 2003Return made up to 04/10/02; no change of members (6 pages)
5 March 2003Accounts for a small company made up to 31 December 2001 (5 pages)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
24 May 2002Return made up to 04/10/01; full list of members (7 pages)
24 May 2002Accounts for a small company made up to 31 December 2000 (5 pages)
14 May 2002S-div 07/05/02 (1 page)
14 May 2002New director appointed (2 pages)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
9 August 2001Director resigned (1 page)
6 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
11 September 2000Registered office changed on 11/09/00 from: 1 harrowby court harrowby street london W1H 5FA (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Ad 29/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
4 October 1999Incorporation (17 pages)