Company NameJl2791 Limited
Company StatusDissolved
Company Number06500258
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameLetchmere Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Secretary NameTracy Neal
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address174 Park Crescent
Erith
DA8 3DY
Director NameMr Surjat Singh-Manak
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Park Crescent
Erith
DA8 3DY
Director NameMr Surjat Singh-Manak
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Park Crescent
Erith
DA8 3DY
Director NameMiss Benita Manak
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Park Crescent
Erith
Kent
DA8 3DY

Location

Registered Address174 Park Crescent
Erith
DA8 3DY
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

1 at £1Surjit Singh-manak
50.00%
Ordinary
1 at £1Tracy Neal
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

20 October 2008Delivered on: 28 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as flat 3, 288-290 high street, chatham t/n K922714 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 July 2018Bona Vacantia disclaimer (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
15 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 May 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
11 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
11 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
2 May 2012Appointment of Mr Surjat Singh-Manak as a director (2 pages)
2 May 2012Termination of appointment of Benita Manak as a director (1 page)
2 May 2012Termination of appointment of Benita Manak as a director (1 page)
2 May 2012Appointment of Mr Surjat Singh-Manak as a director (2 pages)
16 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 March 2012Company name changed letchmere properties LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2012Company name changed letchmere properties LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Miss Benita Manak on 16 March 2010 (2 pages)
29 March 2010Director's details changed for Miss Benita Manak on 16 March 2010 (2 pages)
29 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 March 2010Appointment of Miss Benita Manak as a director (1 page)
16 March 2010Termination of appointment of Surjit Singh-Manak as a director (1 page)
16 March 2010Appointment of Miss Benita Manak as a director (1 page)
16 March 2010Termination of appointment of Surjit Singh-Manak as a director (1 page)
30 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Return made up to 11/02/09; full list of members (3 pages)
5 March 2009Return made up to 11/02/09; full list of members (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2008Incorporation (17 pages)
11 February 2008Incorporation (17 pages)