Company NameLondon And Tolworth Properties Limited
Company StatusDissolved
Company Number04228653
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)
Previous NameLondon & Aberdare (Aberdare) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrederic Alan Kingsley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(5 months, 3 weeks after company formation)
Appointment Duration7 years (closed 25 November 2008)
RoleDentist
Correspondence Address10 Thurloe Street
London
SW7 2ST
Secretary NameMrs Patricia Ann Kingsley
NationalityBritish
StatusClosed
Appointed29 March 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Knoll
2 Littleworth Common Road
Esher
Surrey
KT10 9UE
Director NameMalcolm Kingston
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1
5 Sloane Court East
London
SW3 4TQ
Director NameMichael Neil Rayner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Sand Hills
Long Ditton
Surrey
KT6 6RP
Director NameMr Mark Lewis Sachon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressRanmoor
Royston Grove
Hatch End
HA5 4HD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Mark Lewis Sachon
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressRanmoor
Royston Grove
Hatch End
HA5 4HD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Mark Lewis Sachon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressRanmoor
Royston Grove
Hatch End
HA5 4HD

Location

Registered AddressLanmor House
370-386 High Road
Wembley
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 05/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 June 2006Return made up to 05/06/06; full list of members (2 pages)
27 June 2006Location of register of members (1 page)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 July 2005Return made up to 05/06/05; full list of members (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
18 June 2004Return made up to 05/06/04; full list of members (7 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
8 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
24 June 2003Return made up to 05/06/03; full list of members (7 pages)
8 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 July 2002Return made up to 05/06/02; full list of members (7 pages)
28 February 2002Ad 24/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 February 2002Registered office changed on 07/02/02 from: premier house 112 station road edgware middlesex HA8 7QA (1 page)
24 January 2002New director appointed (2 pages)
20 December 2001Particulars of mortgage/charge (5 pages)
18 December 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
15 November 2001Director resigned (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 16 saint john street london EC1M 4NT (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)