Company NameC B R S Properties Limited
Company StatusDissolved
Company Number04207130
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Dissolution Date9 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

Director NameMrs Maria Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Godfrey Street
London
SW3 3TA
Secretary NameMrs Maria Duncan
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Godfrey Street
London
SW3 3TA
Director NameNicholas Maltzoff
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed05 January 2004(2 years, 8 months after company formation)
Appointment Duration3 years (closed 09 January 2007)
RoleCompany Director
Correspondence Address5 Godfrey Street
London
SW3 3TA
Director NameNicholas Maltzoff
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Godfrey Street
London
SW3 3TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
10 August 2006Application for striking-off (1 page)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 November 2005Return made up to 27/04/05; full list of members (2 pages)
20 October 2005Registered office changed on 20/10/05 from: 80-100 gwynne road london SW11 3UW (1 page)
20 October 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
9 November 2004New director appointed (2 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 July 2004Director resigned (1 page)
7 May 2004Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 July 2003Return made up to 27/04/03; full list of members (7 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 July 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
3 July 2002Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)