Company NameNordon Properties Limited
Company StatusDissolved
Company Number04034836
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMichael Albert Foster
NationalityBritish
StatusClosed
Appointed29 October 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Princes Mews
London
W2 4NX
Director NamePaula Deryn Knight
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 23 January 2007)
RoleSecretary
Correspondence AddressPinewood Cottage
Brook Road
Wormley
Surrey
GU8 5UD
Director NameMichael Albert Foster
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Princes Mews
London
W2 4NX
Director NameJoseph Douglas Knight
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2007)
RoleInvestment Banker
Correspondence Address1 Berber Place
West Ferry
London
E14 8DT
Director NameMr Robert George Thompson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTembani
24 Manor Park
Beverley
East Yorkshire
HU17 7BS
Director NameMr David Matthew Knight
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleManaging Director
Correspondence AddressPinewood Cottage Brook Road
Wormley
Godalming
Surrey
GU8 5UD
Secretary NameMr Richard Malcolm Hunter
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Wolseley Road
Godalming
Surrey
GU7 3DX
Director NamePhilip John Akroyd
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandgate
Barnett Lane Wonersh
Guildford
Surrey
GU5 0SA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address87 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 February 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
18 August 2005Return made up to 17/07/05; full list of members (8 pages)
29 March 2005Ad 25/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 December 2004New director appointed (2 pages)
29 July 2004Return made up to 17/07/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
16 December 2003Director resigned (1 page)
10 August 2003Return made up to 17/07/03; full list of members (7 pages)
24 July 2003Director resigned (1 page)
28 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 November 2002Return made up to 17/07/02; full list of members (7 pages)
14 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
18 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
21 February 2002Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
15 November 2000New director appointed (2 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: 5TH floor, signet house 49-51 farringdon road, london EC1M 3JP (1 page)