Company NameLimehouse Property Nominees Limited
Company StatusDissolved
Company Number04158851
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Adam Zac Hill
NationalityBritish
StatusClosed
Appointed01 February 2005(3 years, 11 months after company formation)
Appointment Duration14 years (closed 29 January 2019)
RoleCompany Director
Correspondence AddressWoodstock 2 Leys Road
Oxshott
Surrey
KT22 0QE
Director NameMr Adam Zac Hill
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2016(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock 2 Leys Road
Oxshott
Surrey
KT22 0QE
Director NameMr Charles David Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleRest
Country of ResidenceEngland
Correspondence AddressFlat 11
14-16 Narrow Street
London
E14 8DQ
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Syed Azim Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,914
Cash£1,752
Current Liabilities£48,110

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

27 July 2011Delivered on: 29 July 2011
Persons entitled: Charles David Hill

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as basement and ground floor 103/107 waterloo road, london see image for full details.
Outstanding
3 September 2008Delivered on: 11 September 2008
Persons entitled: Grandseal Limited

Classification: Rent deposit deed
Secured details: £9,931.34 due or to become due from the company to the chargee.
Particulars: Rent deposit of £9,931.34 plus accrued interest placed in the "account" by the landlord excluding interest used when the amount in the "account" is below £9,931.34 see image for full details.
Outstanding
8 August 2001Delivered on: 18 August 2001
Persons entitled: Grandseal Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: £12,000 held in a separate bank account.
Outstanding
8 August 2001Delivered on: 11 August 2001
Persons entitled: Grandseal Limited

Classification: Rent deposit deed
Secured details: £12,000 and all other monies from the company to the chargee.
Particulars: All the company's right title benefit and interest in and to the deposit of £12,000 standing to the credit of a designated bank deposit account pursuant to the deed.
Outstanding

Filing History

10 June 2016Termination of appointment of Charles David Hill as a director on 30 May 2016 (2 pages)
6 June 2016Termination of appointment of Charles David Hill as a director on 30 May 2016 (1 page)
14 April 2016Appointment of Mr Syed Azim Ali as a director on 13 April 2016 (2 pages)
1 April 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
11 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(4 pages)
5 February 2013Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 June 2011Administrative restoration application (3 pages)
21 June 2011Total exemption small company accounts made up to 29 February 2008 (3 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 June 2011Registered office address changed from 5 Queen Victoria Terrace Sovereign Court the Highway London E1W 3HA on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 13 February 2009 (10 pages)
21 June 2011Annual return made up to 13 February 2010 (14 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 June 2011Annual return made up to 13 February 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 13 February 2008 with a full list of shareholders (10 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
14 June 2007Return made up to 13/02/07; full list of members
  • 363(287) ‐ Registered office changed on 14/06/07
(6 pages)
15 September 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2006Total exemption small company accounts made up to 29 February 2004 (3 pages)
17 August 2006Amended accounts made up to 28 February 2003 (3 pages)
17 August 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
4 May 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 04/05/05
(6 pages)
4 May 2005New secretary appointed (2 pages)
26 July 2004Total exemption full accounts made up to 28 February 2003 (4 pages)
3 March 2004Return made up to 13/02/04; full list of members (6 pages)
27 February 2003Return made up to 13/02/03; full list of members (6 pages)
17 February 2003Total exemption full accounts made up to 28 February 2002 (4 pages)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
4 November 2002Return made up to 13/02/02; full list of members (6 pages)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
18 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
28 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 109 gloucester road, london, W1V 6JW (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 83 leonard street, london, EC2A 4QS (1 page)
13 February 2001Incorporation (16 pages)