Company NameJohnson Investments (Flats) Limited
Company StatusDissolved
Company Number04610336
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Christina Johnson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Johnston Place
Sovereign Harbour North
Eastbourne
East Sussex
BN23 5AS
Director NameMr Ronald Edward Johnson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Johnston Place
Sovereign Harbour North
Eastbourne
East Sussex
BN23 5AS
Secretary NameMr Ronald Edward Johnson
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Johnston Place
Sovereign Harbour North
Eastbourne
East Sussex
BN23 5AS
Director NameMr David Robin Simpson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleConveyancing Executive
Country of ResidenceEngland
Correspondence Address56 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PN
Director NameMr John Richard Simpson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleConveyancing Executive
Country of ResidenceEngland
Correspondence Address56 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Johnson Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
9 September 2015Application to strike the company off the register (3 pages)
15 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
16 December 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
19 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
6 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
11 December 2013Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page)
6 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
12 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
15 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Ronald Edward Johnson on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Ronald Edward Johnson on 1 November 2009 (2 pages)
15 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Margaret Christina Johnson on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Margaret Christina Johnson on 1 November 2009 (2 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
26 January 2009Return made up to 05/12/08; full list of members (3 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 05/12/07; full list of members (2 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
28 March 2007Return made up to 05/12/06; full list of members (2 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
22 December 2005Return made up to 05/12/05; full list of members (2 pages)
21 February 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
9 February 2005Return made up to 05/12/04; full list of members (7 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 April 2004Registered office changed on 16/04/04 from: 1 lincolns inn fields london WC2A 3AH (1 page)
16 April 2004Return made up to 05/12/03; full list of members (7 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: matthew house, 45-47 high street potters bar hertfordshire EN6 5AQ (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
5 December 2002Incorporation (16 pages)