Company NameAle Properties Ltd
Company StatusDissolved
Company Number04864510
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Shiraz Bhattia
NationalityBritish
StatusClosed
Appointed22 August 2003(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pasture Road
Wembley
Middlesex
HA0 3JB
Director NameMr Daniel Mawji
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address233 New Church Road
Hove
East Sussex
BN3 4EE
Director NameDavid Mawji
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2006)
RoleCompany Director
Correspondence Address80 Ridge Lane
Watford
Hertfordshire
WD1 3TA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address12-14 Village Way
London
NW10 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London

Shareholders

100 at £1Abolo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,903
Current Liabilities£1,903

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2015Satisfaction of charge 2 in full (1 page)
23 November 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Satisfaction of charge 2 in full (1 page)
14 October 2015Voluntary strike-off action has been suspended (1 page)
14 October 2015Voluntary strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015Application to strike the company off the register (4 pages)
25 August 2015Application to strike the company off the register (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
13 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
26 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
26 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
18 February 2011Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
22 January 2009Director's change of particulars / daniel mawji / 10/01/2009 (1 page)
22 January 2009Director's change of particulars / daniel mawji / 10/01/2009 (1 page)
23 December 2008Return made up to 13/08/08; no change of members (10 pages)
23 December 2008Return made up to 13/08/08; no change of members (10 pages)
17 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 August 2007Return made up to 13/08/07; no change of members (6 pages)
31 August 2007Return made up to 13/08/07; no change of members (6 pages)
4 October 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 2006New director appointed (2 pages)
3 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 September 2005Return made up to 13/08/05; full list of members (6 pages)
15 September 2005Return made up to 13/08/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 September 2004Return made up to 13/08/04; full list of members (6 pages)
28 September 2004Return made up to 13/08/04; full list of members (6 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
27 August 2003Registered office changed on 27/08/03 from: 356 neasden lane north neasden london NW10 0BT (1 page)
27 August 2003Registered office changed on 27/08/03 from: 356 neasden lane north neasden london NW10 0BT (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New director appointed (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (1 page)
13 August 2003Incorporation (13 pages)
13 August 2003Incorporation (13 pages)