Company NameWTM Properties Limited
Company StatusDissolved
Company Number05017719
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 2 months ago)
Dissolution Date30 September 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameThomas Alexander Cooper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Evening Court
Newmarket Road
Cambridge
Cambridgeshire
CB5 8EA
Secretary NameDavid Donald Golton
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKestrel House
111 Heath Road
Twickenham
Middx
TW1 4AH
Director NameDavid Donald Golton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(1 year, 9 months after company formation)
Appointment Duration3 weeks (resigned 25 November 2005)
RoleChart'D Accountant
Correspondence Address2 The Square
Richmond
Surrey
TW9 1DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKestrel House
111 Heath Road
Twickenham
Middlesex
TW1 4AH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
12 May 2008Application for striking-off (1 page)
4 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 January 2008Secretary's particulars changed (1 page)
26 February 2007Return made up to 16/01/07; full list of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 September 2006Registered office changed on 21/09/06 from: 2 the square richmond surrey TW9 1DY (1 page)
2 February 2006Return made up to 16/01/06; full list of members (6 pages)
12 December 2005Director resigned (1 page)
6 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 November 2005New director appointed (1 page)
11 February 2005Return made up to 16/01/05; full list of members (6 pages)
4 March 2004Ad 16/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
16 January 2004Incorporation (16 pages)