Company NameAberdeen Property Investments Limited
Company StatusDissolved
Company Number04078442
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)
Previous NamesAberdeen Property Investments Limited and Skerrett Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed14 June 2001(8 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 23 February 2010)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed04 March 2002(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 23 February 2010)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(8 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address218 Queens Road
Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Director NameCLP Directors Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ

Location

Registered AddressBow Bells House
1 Bread Street
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2010Registered office address changed from One Bow Churchyard London EC4M 9HH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from One Bow Churchyard London EC4M 9HH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from One Bow Churchyard London EC4M 9HH on 4 February 2010 (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Application to strike the company off the register (2 pages)
3 November 2009Application to strike the company off the register (2 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
1 October 2008Return made up to 21/09/08; full list of members (3 pages)
1 October 2008Return made up to 21/09/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 July 2008Accounts made up to 30 September 2007 (2 pages)
4 October 2007Return made up to 21/09/07; full list of members (2 pages)
4 October 2007Return made up to 21/09/07; full list of members (2 pages)
14 March 2007Accounts made up to 30 September 2006 (2 pages)
14 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 October 2006Return made up to 21/09/06; full list of members (2 pages)
2 October 2006Return made up to 21/09/06; full list of members (2 pages)
26 June 2006Accounts made up to 30 September 2005 (5 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
1 November 2005Return made up to 21/09/05; full list of members (2 pages)
1 November 2005Return made up to 21/09/05; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
4 August 2005Accounts made up to 30 September 2004 (5 pages)
4 November 2004Return made up to 21/09/04; full list of members (6 pages)
4 November 2004Return made up to 21/09/04; full list of members (6 pages)
13 March 2004Accounts made up to 30 September 2003 (7 pages)
13 March 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
5 November 2003Return made up to 21/09/03; full list of members (6 pages)
5 November 2003Return made up to 21/09/03; full list of members (6 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
31 May 2003Accounts made up to 30 September 2002 (7 pages)
31 May 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
2 October 2002Return made up to 21/09/02; full list of members (6 pages)
2 October 2002Return made up to 21/09/02; full list of members (6 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (3 pages)
20 March 2002New director appointed (3 pages)
20 March 2002Director resigned (1 page)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
18 March 2002Accounts made up to 30 September 2001 (7 pages)
22 October 2001Return made up to 21/09/01; full list of members (6 pages)
22 October 2001Return made up to 21/09/01; full list of members (6 pages)
29 June 2001Registered office changed on 29/06/01 from: 99 charterhouse street london EC1M 6NQ (1 page)
29 June 2001Registered office changed on 29/06/01 from: 99 charterhouse street london EC1M 6NQ (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (4 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (4 pages)
3 November 2000Company name changed skerrett nominees LIMITED\certificate issued on 06/11/00 (2 pages)
3 November 2000Company name changed skerrett nominees LIMITED\certificate issued on 06/11/00 (2 pages)
20 October 2000Company name changed aberdeen property investments li mited\certificate issued on 20/10/00 (2 pages)
20 October 2000Company name changed aberdeen property investments li mited\certificate issued on 20/10/00 (2 pages)
21 September 2000Incorporation (25 pages)
21 September 2000Incorporation (25 pages)