Company NamePool Properties Limited
Company StatusDissolved
Company Number04467850
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 9 months ago)
Dissolution Date29 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Simon Dalah
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay House Courtenay Avenue
London
N6 4LR
Director NameMrs Annette Jill Dalah
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay House Courtenay Avenue
London
N6 4LR
Secretary NameMrs Annette Dalah
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleProperty
Correspondence AddressCourtenay House Courtenay Avenue
London
N6 4LR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteohproperties.co.uk
Telephone020 74788555
Telephone regionLondon

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2013
Net Worth£612,608
Cash£112,961

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2016Final Gazette dissolved following liquidation (1 page)
29 December 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Return of final meeting in a members' voluntary winding up (10 pages)
29 September 2016Return of final meeting in a members' voluntary winding up (10 pages)
21 October 2015Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 October 2015 (2 pages)
21 October 2015Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 October 2015 (2 pages)
16 October 2015Registered office address changed from 1st Floor 25-28 Old Burlington Street London W1S 3AN to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from 1st Floor 25-28 Old Burlington Street London W1S 3AN to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 October 2015 (2 pages)
12 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
(1 page)
12 October 2015Declaration of solvency (3 pages)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Declaration of solvency (3 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mrs Annette Dalah on 13 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Annette Dalah on 13 August 2010 (2 pages)
1 September 2010Director's details changed for Simon Dalah on 13 August 2010 (2 pages)
1 September 2010Secretary's details changed for Annette Dalah on 13 August 2010 (2 pages)
1 September 2010Director's details changed for Simon Dalah on 13 August 2010 (2 pages)
1 September 2010Secretary's details changed for Annette Dalah on 13 August 2010 (2 pages)
12 August 2010Registered office address changed from 1St Floor 11-14 Grafton Street London W15 4EW on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 1St Floor 11-14 Grafton Street London W15 4EW on 12 August 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 August 2008Return made up to 13/08/08; no change of members (4 pages)
21 August 2008Return made up to 13/08/08; no change of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 July 2007Return made up to 24/06/07; no change of members (7 pages)
16 July 2007Return made up to 24/06/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 July 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
(7 pages)
18 July 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
(7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 June 2005Return made up to 24/06/05; full list of members (7 pages)
16 June 2005Return made up to 24/06/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 August 2003Return made up to 24/06/03; full list of members (7 pages)
20 August 2003Return made up to 24/06/03; full list of members (7 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
24 June 2002Incorporation (12 pages)
24 June 2002Incorporation (12 pages)