Company NameTriple A  Properties Ltd
Company StatusDissolved
Company Number04800497
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdebola Ibitoye
Date of BirthJune 1975 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed18 June 2003(2 days after company formation)
Appointment Duration5 years, 11 months (closed 12 May 2009)
RoleContractor
Correspondence Address231 Nightingale Road
London
N9 8QL
Director NameMiss Enitan Oluyomi Ibitoye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNigerian
StatusClosed
Appointed18 June 2003(2 days after company formation)
Appointment Duration5 years, 11 months (closed 12 May 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address231 Nightingale Road
Lower Edmonton
London
N9 8QL
Secretary NameMiss Enitan Oluyomi Ibitoye
NationalityNigerian
StatusClosed
Appointed18 June 2003(2 days after company formation)
Appointment Duration5 years, 11 months (closed 12 May 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address231 Nightingale Road
Lower Edmonton
London
N9 8QL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address75 Addison Road
Enfield
Middlesex
EN3 5JX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Financials

Year2014
Net Worth£94
Cash£844
Current Liabilities£958

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
12 November 2008Application for striking-off (1 page)
4 September 2007Return made up to 16/06/07; no change of members (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 July 2006Return made up to 16/06/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 July 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 September 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2003New secretary appointed (1 page)
18 June 2003New director appointed (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (1 page)
18 June 2003Secretary resigned (1 page)