Company NameV1 Properties Limited
Company StatusDissolved
Company Number04893578
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 8 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Amanjit Athwal
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (closed 27 April 2010)
RoleManaging Director
Correspondence Address26 Dorset Avenue
Southall
Middlesex
UB2 4HG
Secretary NameLakhwinder Athwal
NationalityBritish
StatusClosed
Appointed19 September 2003(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (closed 27 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Dorset Avenue
Southall
Middlesex
UB2 4HG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address26 Dorset Avenue
Norwood Green
Southall
Middlesex
UB2 4HG
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£185,245
Cash£297,238
Current Liabilities£111,993

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 February 2009Return made up to 09/09/08; full list of members (4 pages)
9 February 2009Return made up to 09/09/08; full list of members (4 pages)
3 February 2009Ad 31/03/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
3 February 2009Ad 31/03/08 gbp si 96@1=96 gbp ic 4/100 (2 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 February 2008Return made up to 09/09/07; full list of members (3 pages)
7 February 2008Return made up to 09/09/07; full list of members (3 pages)
29 January 2008Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
29 January 2008Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 November 2006Return made up to 09/09/06; full list of members (6 pages)
20 November 2006Return made up to 09/09/06; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 September 2005Return made up to 09/09/05; full list of members (6 pages)
30 September 2005Return made up to 09/09/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 February 2005Ad 01/09/04--------- £ si 2@1 (2 pages)
3 February 2005Ad 01/09/04--------- £ si 2@1 (2 pages)
24 September 2004Return made up to 09/09/04; full list of members (6 pages)
24 September 2004Return made up to 09/09/04; full list of members (6 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
3 October 2003Registered office changed on 03/10/03 from: jaggi & company 38 kingsley avenue hounslow east middlesex TW3 4AQ (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: jaggi & company 38 kingsley avenue hounslow east middlesex TW3 4AQ (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 September 2003Incorporation (6 pages)
9 September 2003Incorporation (6 pages)