Company NameCorporate Properties Ltd.
Company StatusDissolved
Company Number03930592
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 1 month ago)
Dissolution Date23 July 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Andreas Constantine Papadakis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address16 Grosvenor Place
London
SW1X 7HH
Secretary NameMr Costas Michael Eleftheriades
NationalityCypriot
StatusClosed
Appointed15 March 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthend House
Main Road Brancaster
Kings Lynn
PE31 8AA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002Application for striking-off (1 page)
15 November 2001Registered office changed on 15/11/01 from: 107 park street london W1K 7JE (1 page)
27 April 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 10A the causeway burwell cambridge cambridgeshire CB5 0DU (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
13 March 2000Director resigned (2 pages)
22 February 2000Incorporation (16 pages)