Company NameSPPN Properties Limited
Company StatusDissolved
Company Number05104370
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Prashant Patel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Verges
Marsh Lane
Middlesex
HA7 2SN
Director NameMrs Pravina Patel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Verges
Marsh Lane
London
HA7 2SN
Secretary NameMr Nishant Patel
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleStudent
Correspondence Address8 Green Verges
Marsh Lane
London
HA7 2SN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Green Verges
Marsh Lane
Harrow
HA7 2SN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010Application to strike the company off the register (3 pages)
18 May 2010Application to strike the company off the register (3 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Return made up to 06/04/09; full list of members (4 pages)
6 May 2009Return made up to 06/04/09; full list of members (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 April 2008Return made up to 06/04/08; full list of members (4 pages)
14 April 2008Return made up to 06/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 April 2006Return made up to 06/04/06; full list of members (3 pages)
6 April 2006Return made up to 06/04/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 June 2005Return made up to 16/04/05; full list of members (7 pages)
10 June 2005Return made up to 16/04/05; full list of members (7 pages)
13 May 2004Registered office changed on 13/05/04 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Ad 16/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Ad 16/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 April 2004Director resigned (1 page)
16 April 2004Incorporation (16 pages)
16 April 2004Incorporation (16 pages)