Company NameGeorge Farmiloe & Sons Properties Ltd
Company StatusDissolved
Company Number04248341
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NameCityzone Limited

Business Activity

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

Directors

Director NameMr Roy Alastair Meakin Farmiloe
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(1 day after company formation)
Appointment Duration12 years, 6 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Corner
Mill Lane, Steep
Petersfield
Hampshire
GU32 2DJ
Director NameMr Timothy Leslie Charles Farmiloe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(1 day after company formation)
Appointment Duration12 years, 6 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Northchurch Road
London
N1 3NU
Secretary NameEmma Beardsmore
NationalityBritish
StatusClosed
Appointed10 July 2001(1 day after company formation)
Appointment Duration12 years, 6 months (closed 07 January 2014)
RoleCompany Director
Correspondence Address13 Ramsdean Road
Stroud
Petersfield
Hampshire
GU32 3PJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address28 Willow Lane
Mitcham
Surrey
CR4 4UH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
11 September 2013Application to strike the company off the register (3 pages)
11 September 2013Application to strike the company off the register (3 pages)
12 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
12 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 110,000
(5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 110,000
(5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 110,000
(5 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
21 November 2011Second filing of AR01 previously delivered to Companies House made up to 9 July 2011 (16 pages)
21 November 2011Second filing of AR01 previously delivered to Companies House made up to 9 July 2011 (16 pages)
21 November 2011Second filing of AR01 previously delivered to Companies House made up to 9 July 2011 (16 pages)
4 October 2011Annual return made up to 9 July 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 21/11/2011
(6 pages)
4 October 2011Annual return made up to 9 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed annual return was registered on 21/11/2011
(6 pages)
4 October 2011Annual return made up to 9 July 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 21/11/2011
(6 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
22 August 2011Section 519 (1 page)
22 August 2011Section 519 (1 page)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 June 2010Full accounts made up to 31 March 2010 (10 pages)
2 June 2010Full accounts made up to 31 March 2010 (10 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
18 September 2009Return made up to 09/07/09; full list of members (3 pages)
18 September 2009Return made up to 09/07/09; full list of members (3 pages)
2 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
2 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 09/07/08; full list of members (3 pages)
24 July 2008Return made up to 09/07/08; full list of members (3 pages)
16 November 2007Declaration of assistance for shares acquisition (5 pages)
16 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 November 2007Declaration of assistance for shares acquisition (5 pages)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 November 2007Ad 01/11/07--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
7 November 2007Ad 01/11/07--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 November 2007Nc inc already adjusted 19/04/07 (1 page)
7 November 2007Nc inc already adjusted 19/04/07 (1 page)
25 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
25 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
27 July 2007Return made up to 09/07/07; no change of members (7 pages)
27 July 2007Return made up to 09/07/07; no change of members (7 pages)
22 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 May 2007Declaration of assistance for shares acquisition (4 pages)
22 May 2007Declaration of assistance for shares acquisition (4 pages)
16 May 2007Nc inc already adjusted 19/04/07 (2 pages)
16 May 2007Ad 19/04/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2007Nc inc already adjusted 19/04/07 (2 pages)
16 May 2007Ad 19/04/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
21 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
21 July 2006Return made up to 09/07/06; full list of members (7 pages)
21 July 2006Return made up to 09/07/06; full list of members (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
30 July 2005Return made up to 09/07/05; full list of members (7 pages)
30 July 2005Return made up to 09/07/05; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
9 August 2004Return made up to 09/07/04; full list of members (7 pages)
9 August 2004Return made up to 09/07/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 December 2003Accounts made up to 31 March 2003 (4 pages)
8 August 2003Return made up to 09/07/03; full list of members (7 pages)
8 August 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(7 pages)
30 July 2002Accounts made up to 31 March 2002 (4 pages)
30 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 July 2002Return made up to 09/07/02; full list of members (7 pages)
25 July 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 66 wigmore street, london, W1U 2HQ (1 page)
27 July 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
27 July 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
27 July 2001Ad 10/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 66 wigmore street, london, W1U 2HQ (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 July 2001Registered office changed on 17/07/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
11 July 2001Company name changed cityzone LIMITED\certificate issued on 11/07/01 (2 pages)
11 July 2001Company name changed cityzone LIMITED\certificate issued on 11/07/01 (2 pages)
9 July 2001Incorporation (11 pages)