Company NameLondon Student Properties Ltd
Company StatusDissolved
Company Number06262916
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)
Previous NamesCar Boom Ltd and Silverlake Finance Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jagdish Singh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed30 January 2019(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 12 March 2021)
RoleIT Executive
Country of ResidenceIndia
Correspondence AddressE 585 Gk 2
New Delhi
110034
Director NameMr Sarim Kumar
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleStudent
Correspondence Address9 Tring Avenue
Ealing
London
W5 3QA
Director NameMr Sameer Kumar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Tring Avenue
Ealing
London
W5 3QA
Secretary NameMr Sarim Kumar
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Tring Avenue
Ealing
London
W5 3QA
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.crownleasing.co.uk

Location

Registered Address9 Tring Avenue
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£139
Cash£583
Current Liabilities£5,952

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 March 2021Final Gazette dissolved following liquidation (1 page)
12 December 2020Completion of winding up (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Order of court to wind up (2 pages)
23 April 2019Application to strike the company off the register (3 pages)
12 February 2019Termination of appointment of Sameer Kumar as a director on 30 January 2019 (1 page)
12 February 2019Cessation of Sameer Kumar as a person with significant control on 30 January 2019 (1 page)
12 February 2019Appointment of Mr. Jagdish Singh as a director on 30 January 2019 (2 pages)
24 January 2019Cessation of Sarabi Holdings Ltd as a person with significant control on 23 January 2019 (1 page)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2019Confirmation statement made on 2 November 2018 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
28 October 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
29 January 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
29 January 2017Confirmation statement made on 2 November 2016 with updates (6 pages)
29 January 2017Confirmation statement made on 2 November 2016 with updates (6 pages)
25 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 15,000
(3 pages)
10 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 15,000
(3 pages)
16 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15,000
(3 pages)
16 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15,000
(3 pages)
16 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15,000
(3 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 August 2014Company name changed silverlake finance LTD\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
12 August 2014Company name changed silverlake finance LTD\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
17 January 2014Director's details changed for Mr Sameer Kumar on 1 January 2014 (2 pages)
17 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15,000
(3 pages)
17 January 2014Director's details changed for Mr Sameer Kumar on 1 January 2014 (2 pages)
17 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15,000
(3 pages)
17 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15,000
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
4 September 2012Accounts for a dormant company made up to 29 November 2011 (3 pages)
4 September 2012Accounts for a dormant company made up to 29 November 2011 (3 pages)
4 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 20,000
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 20,000
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 20,000
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 20,000
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 20,000
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 20,000
(3 pages)
3 November 2011Termination of appointment of Sarim Kumar as a secretary on 1 November 2011 (1 page)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
3 November 2011Termination of appointment of Sarim Kumar as a secretary on 1 November 2011 (1 page)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
3 November 2011Termination of appointment of Sarim Kumar as a secretary on 1 November 2011 (1 page)
2 November 2011Current accounting period extended from 29 November 2011 to 30 November 2011 (1 page)
2 November 2011Current accounting period extended from 29 November 2011 to 30 November 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 29 November 2010 (3 pages)
6 September 2011Total exemption small company accounts made up to 29 November 2010 (3 pages)
15 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
23 July 2010Registered office address changed from 18 Station Parade Uxbridge Road Ealing London W5 3LD on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 18 Station Parade Uxbridge Road Ealing London W5 3LD on 23 July 2010 (1 page)
5 March 2010Total exemption small company accounts made up to 29 November 2009 (3 pages)
5 March 2010Total exemption small company accounts made up to 29 November 2009 (3 pages)
9 February 2010Change of name notice (2 pages)
9 February 2010Company name changed car boom LTD\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
9 February 2010Change of name notice (2 pages)
9 February 2010Company name changed car boom LTD\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
29 July 2009Amended accounts made up to 29 November 2008 (7 pages)
29 July 2009Amended accounts made up to 29 November 2008 (7 pages)
20 July 2009Registered office changed on 20/07/2009 from 18 station parade uxbridge road ealing london W5 3LD (1 page)
20 July 2009Registered office changed on 20/07/2009 from 18 station parade uxbridge road ealing london W5 3LD (1 page)
20 July 2009Return made up to 30/05/09; full list of members (3 pages)
20 July 2009Return made up to 30/05/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 18 station parade uxbridge road ealing london W5 3LD (1 page)
13 May 2009Total exemption full accounts made up to 29 November 2008 (7 pages)
13 May 2009Accounting reference date shortened from 31/05/2009 to 29/11/2008 (1 page)
13 May 2009Registered office changed on 13/05/2009 from 18 station parade uxbridge road ealing london W5 3LD (1 page)
13 May 2009Total exemption full accounts made up to 29 November 2008 (7 pages)
13 May 2009Accounting reference date shortened from 31/05/2009 to 29/11/2008 (1 page)
20 April 2009Registered office changed on 20/04/2009 from 105 clerkenwell road london EC1R 5BX (1 page)
20 April 2009Registered office changed on 20/04/2009 from 105 clerkenwell road london EC1R 5BX (1 page)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 June 2008Director's change of particulars / sameer kumar / 01/06/2007 (1 page)
27 June 2008Director's change of particulars / sameer kumar / 01/06/2007 (1 page)
26 June 2008Appointment terminated director sarim kumar (1 page)
26 June 2008Appointment terminated director sarim kumar (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
30 May 2007Incorporation (10 pages)
30 May 2007Incorporation (10 pages)