Company NameThornton Property Investments Ltd
Company StatusDissolved
Company Number04689426
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years ago)
Dissolution Date10 June 2010 (13 years, 9 months ago)
Previous NameSaracen Investments (UK) Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMohammad Aslam
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleProperty Developer
Correspondence Address133 Ingram Road
Thornton Heath
Surrey
CR7 8EH
Secretary NameNadeem Aslam
NationalityBritish
StatusClosed
Appointed05 January 2004(10 months after company formation)
Appointment Duration6 years, 5 months (closed 10 June 2010)
RoleCompany Director
Correspondence Address352 Brigstock Road
Thornton Heath
Surrey
CR7 7JF
Secretary NameImran Arshad
NationalityBritish
StatusClosed
Appointed08 May 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 10 June 2010)
RoleSecretary
Correspondence Address307 Thornton Road
Croydon
Surrey
CR0 3EY
Director NameMohammed Saleem Aslam
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleProperty Developer
Correspondence Address133 Ingram Road
Thornton
Heath
London
CR7 8EH
Secretary NameMohammad Aslam
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address133 Ingram Road
Thornton Heath
Surrey
CR7 8EH
Director NameNadeem Aslam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 04 June 2007)
RoleCompany Director
Correspondence Address22 Virginia Road
Thornton Heath
Surrey
CR7 8EG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressDelta House
175-177 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£381,331
Net Worth£285,051
Cash£29,359
Current Liabilities£730,929

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Final Gazette dissolved following liquidation (1 page)
10 March 2010Completion of winding up (1 page)
10 March 2010Completion of winding up (1 page)
1 August 2008Order of court to wind up (2 pages)
1 August 2008Order of court to wind up (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Company name changed saracen investments (uk) LTD\certificate issued on 12/07/07 (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Company name changed saracen investments (uk) LTD\certificate issued on 12/07/07 (2 pages)
22 June 2007New secretary appointed (4 pages)
22 June 2007New secretary appointed (4 pages)
4 April 2007New director appointed (3 pages)
4 April 2007New director appointed (3 pages)
6 June 2006Return made up to 06/03/06; full list of members (3 pages)
6 June 2006Return made up to 06/03/06; full list of members (3 pages)
6 June 2006Registered office changed on 06/06/06 from: delta house 175-177 borough high street london SE1 1XP (1 page)
6 June 2006Registered office changed on 06/06/06 from: delta house 175-177 borough high street london SE1 1XP (1 page)
25 November 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 November 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
8 June 2005Return made up to 06/03/05; full list of members (6 pages)
8 June 2005Return made up to 06/03/05; full list of members (6 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
5 May 2004Return made up to 06/03/04; full list of members (7 pages)
5 May 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: 1579 london road norbury london SW16 4AA (1 page)
31 March 2004Registered office changed on 31/03/04 from: 1579 london road norbury london SW16 4AA (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)