Company NameTorrent Properties Limited
Company StatusDissolved
Company Number06529993
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Secretary NameMrs Naomi Ackerman
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 23 September 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 59 Great Cumberland Place
London
W1H 7LJ
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2012)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Bana One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,223
Current Liabilities£1,225

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
14 February 2014Restoration by order of the court (3 pages)
14 February 2014Restoration by order of the court (3 pages)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
5 January 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 January 2013Total exemption small company accounts made up to 29 December 2010 (3 pages)
5 January 2013Total exemption small company accounts made up to 29 December 2010 (3 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(6 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(6 pages)
28 December 2011Previous accounting period shortened from 31 March 2011 to 29 December 2010 (1 page)
28 December 2011Previous accounting period shortened from 31 March 2011 to 29 December 2010 (1 page)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
18 February 2011Appointment of Barry Ackerman as a director (3 pages)
18 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
31 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
6 March 2010Registered office address changed from 233 Old Marylebone London NW1 5QT on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 233 Old Marylebone London NW1 5QT on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 233 Old Marylebone London NW1 5QT on 6 March 2010 (1 page)
24 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
14 November 2009Secretary's details changed for Naomi Ackerman on 1 October 2009 (1 page)
14 November 2009Secretary's details changed for Naomi Ackerman on 1 October 2009 (1 page)
14 November 2009Secretary's details changed for Naomi Ackerman on 1 October 2009 (1 page)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
21 October 2009Secretary's details changed for Naomi Ackerman on 20 October 2009 (1 page)
21 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
21 October 2009Secretary's details changed for Naomi Ackerman on 20 October 2009 (1 page)
3 April 2009Return made up to 11/03/09; full list of members (4 pages)
3 April 2009Return made up to 11/03/09; full list of members (4 pages)
11 March 2008Incorporation (18 pages)
11 March 2008Incorporation (18 pages)