Company NameLondon & Smethwick Properties Limited
Company StatusDissolved
Company Number05086328
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrederic Alan Kingsley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleDentist
Correspondence Address10 Thurloe Street
London
SW7 2ST
Director NamePeter David Kingsley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(3 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (closed 16 October 2007)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address6 Knowl Way
Elstree
Borehamwood
Hertfordshire
WD6 3NB
Secretary NamePeter David Kingsley
NationalityBritish
StatusClosed
Appointed26 September 2005(1 year, 6 months after company formation)
Appointment Duration2 years (closed 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Knowl Way
Elstree
Borehamwood
Hertfordshire
WD6 3NB
Director NameMichael Neil Rayner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Sand Hills
Long Ditton
Surrey
KT6 6RP
Director NameMr Mark Lewis Sachon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRanmoor
Royston Grove
Hatch End
HA5 4HD
Secretary NameMichael Neil Rayner
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Sand Hills
Long Ditton
Surrey
KT6 6RP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressLanmor House, 370-386 High Road
Wembley
Middx
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
2 November 2006Application for striking-off (1 page)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 April 2006Location of register of members (1 page)
7 April 2006Return made up to 29/03/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New secretary appointed (2 pages)
27 April 2005Return made up to 29/03/05; full list of members (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (11 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Ad 22/04/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 May 2004New director appointed (2 pages)
15 April 2004New secretary appointed;new director appointed (3 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (3 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
29 March 2004Incorporation (17 pages)