Company NameMedley Property Limited
Company StatusDissolved
Company Number04168406
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Christine Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(13 years after company formation)
Appointment Duration2 years, 5 months (closed 09 August 2016)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Director NameLLC Nominees Limited (Corporation)
StatusClosed
Appointed27 February 2001(same day as company formation)
Correspondence AddressChurchill House Bunns Lane
London
NW7 2BA
Secretary NameMaster Nominees Limited (Corporation)
StatusClosed
Appointed27 February 2001(same day as company formation)
Correspondence AddressChurchill House Bunns Lane
London
NW7 2BA
Director NameMedley Property (LLC) Limited (Corporation)
StatusClosed
Appointed01 March 2001(2 days after company formation)
Appointment Duration15 years, 5 months (closed 09 August 2016)
Correspondence Address2120 Carey Avenue
Suite 310
Cheyenne
Wyoming 82001
United States

Location

Registered Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Llc Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

3 June 2008Delivered on: 10 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 April 2008Delivered on: 22 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 17 kingsmill, kingsmill terrace, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 April 2008Delivered on: 22 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 January 2006Delivered on: 18 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 1 medley road camden t/no LN179367. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
31 August 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(4 pages)
29 August 2014Secretary's details changed for Master Nominees Limited on 27 February 2014 (1 page)
29 August 2014Director's details changed for Llc Nominees Limited on 27 February 2014 (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Appointment of Ms Christine Lewis as a director (2 pages)
30 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Registered office address changed from Silvermans 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 July 2010 (1 page)
2 July 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
2 July 2010Registered office address changed from Silvermans 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 July 2010 (1 page)
1 July 2010Director's details changed for Medley Property (Llc) Limited on 27 February 2010 (2 pages)
1 July 2010Director's details changed for Llc Nominees Limited on 27 February 2010 (2 pages)
1 July 2010Secretary's details changed for Master Nominees Limited on 27 February 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 27/02/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page)
29 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 March 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 March 2008Return made up to 27/02/08; full list of members (3 pages)
14 June 2007Registered office changed on 14/06/07 from: roman house 296 golders green road london NW11 9PT (1 page)
14 June 2007Return made up to 27/02/07; full list of members (2 pages)
14 June 2007Location of debenture register (1 page)
14 June 2007Location of register of members (1 page)
21 February 2007Return made up to 27/02/06; full list of members (2 pages)
28 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
20 July 2005Return made up to 27/02/05; full list of members (2 pages)
15 March 2005Director's particulars changed (1 page)
23 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
3 March 2004Return made up to 27/02/03; full list of members (7 pages)
2 April 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
2 April 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
8 October 2002Compulsory strike-off action has been discontinued (1 page)
7 October 2002Return made up to 27/02/02; full list of members (6 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
27 March 2001New director appointed (2 pages)
27 February 2001Incorporation (14 pages)