Company NameGreat Projects Properties & Securities Limited
Company StatusDissolved
Company Number05533328
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Ciglem Mustafa
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D Church View
56 High Street
Beckenham
BR3 1AY
Director NameZerin Salih
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B Church View
56 High Street
Beckenham
BR3 1AY
Secretary NameMrs Ciglem Mustafa
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D Church View
56 High Street
Beckenham
BR3 1AY

Location

Registered Address199 Southborough Lane
Bickley
Kent
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Zerin Salih
83.33%
Ordinary
500 at £1Ciglen Mustafa
16.67%
Ordinary

Financials

Year2014
Net Worth£3,338

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
2 June 2016Registered office address changed from 35 Brookmead Avenue Bickley BR1 2JX England to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page)
26 April 2016Registered office address changed from 11 Hayes Way Beckenham Kent BR3 6RJ to 35 Brookmead Avenue Bickley BR1 2JX on 26 April 2016 (1 page)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,000
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,000
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3,000
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2012Director's details changed for Zerin Salih on 31 December 2011 (2 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (14 pages)
15 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 August 2009Return made up to 10/08/09; full list of members (5 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
20 January 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
26 August 2008Capitals not rolled up (2 pages)
26 August 2008Nc inc already adjusted 24/07/08 (2 pages)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
11 August 2008Return made up to 10/08/08; full list of members (7 pages)
28 August 2007Return made up to 10/08/07; full list of members (7 pages)
4 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
25 May 2007Ad 12/05/07--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
25 May 2007Nc inc already adjusted 03/05/07 (2 pages)
25 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2006Return made up to 10/08/06; full list of members (7 pages)
25 August 2005Registered office changed on 25/08/05 from: florez valcarcel house 130 king street london W6 0QU (1 page)
11 August 2005New director appointed (1 page)
10 August 2005Incorporation (7 pages)