Company NameTown & Country Letting & Management Limited
Company StatusDissolved
Company Number04125436
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Dissolution Date28 January 2015 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePhilip Stuart Secunda
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Winsford Gdns
Westcliff
Essex
SS0 0DR
Secretary NameGlynis Secunda
NationalityBritish
StatusClosed
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Winsford Gardens
Westcliff On Sea
Essex
SS0 0DR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePhilip Stuart Secunda
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Winsford Gdns
Westcliff
Essex
SS0 0DR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Philip Stuart Secunda
100.00%
Ordinary

Financials

Year2014
Net Worth£16,248
Cash£29,593
Current Liabilities£132,362

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 January 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
28 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
25 October 2013Liquidators statement of receipts and payments to 23 August 2013 (15 pages)
25 October 2013Liquidators' statement of receipts and payments to 23 August 2013 (15 pages)
25 October 2013Liquidators' statement of receipts and payments to 23 August 2013 (15 pages)
5 November 2012Liquidators' statement of receipts and payments to 23 August 2012 (13 pages)
5 November 2012Liquidators statement of receipts and payments to 23 August 2012 (13 pages)
5 November 2012Liquidators' statement of receipts and payments to 23 August 2012 (13 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
20 September 2011Notice of Constitution of Liquidation Committee (2 pages)
20 September 2011Notice of Constitution of Liquidation Committee (2 pages)
31 August 2011Registered office address changed from Chase Bureau No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 31 August 2011 (2 pages)
31 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2011Statement of affairs with form 4.19 (11 pages)
31 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2011Appointment of a voluntary liquidator (1 page)
31 August 2011Registered office address changed from Chase Bureau No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 31 August 2011 (2 pages)
31 August 2011Statement of affairs with form 4.19 (11 pages)
31 August 2011Appointment of a voluntary liquidator (1 page)
25 February 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(4 pages)
25 February 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2010Director's details changed for Philip Stuart Secunda on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Philip Stuart Secunda on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Philip Stuart Secunda on 9 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 February 2009Return made up to 14/12/08; full list of members (3 pages)
17 February 2009Return made up to 14/12/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 January 2008Return made up to 14/12/07; full list of members (2 pages)
10 January 2008Return made up to 14/12/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Return made up to 14/12/06; full list of members (2 pages)
25 January 2007Return made up to 14/12/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 December 2005Return made up to 14/12/05; full list of members (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Return made up to 14/12/05; full list of members (2 pages)
24 December 2004Return made up to 14/12/04; full list of members (8 pages)
24 December 2004Return made up to 14/12/04; full list of members (8 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 March 2004Return made up to 14/12/03; full list of members (8 pages)
11 March 2004Return made up to 14/12/03; full list of members (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 August 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
11 August 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
14 February 2003Return made up to 14/12/02; full list of members (8 pages)
14 February 2003Return made up to 14/12/02; full list of members (8 pages)
11 September 2002Accounts made up to 31 December 2001 (1 page)
11 September 2002Accounts made up to 31 December 2001 (1 page)
14 March 2002Return made up to 14/12/01; full list of members (7 pages)
14 March 2002Return made up to 14/12/01; full list of members (7 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 December 2000Incorporation (16 pages)
14 December 2000Incorporation (16 pages)