Company NameEponymous Properties Limited
Company StatusDissolved
Company Number07107914
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr James Harry Coventry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Chevening Road
London
SE10 0LA

Contact

Telephone07 970407964
Telephone regionMobile

Location

Registered Address45 Chevening Road
London
SE10 0LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £0.5James Coventry
50.00%
Ordinary
1 at £0.5Kate Holdom
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,835
Cash£327,111
Current Liabilities£334,946

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 March 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 March 2020Change of details for Mr James Harry Coventry as a person with significant control on 1 March 2020 (2 pages)
17 January 2020Confirmation statement made on 17 December 2019 with updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
7 May 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Registered office address changed from C/O Gtc Law 188-190 Hoe Street London E17 4QH United Kingdom on 4 February 2014 (1 page)
4 February 2014Director's details changed for James Harry Coventry on 4 February 2014 (2 pages)
4 February 2014Director's details changed for James Harry Coventry on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from C/O Gtc Law 188-190 Hoe Street London E17 4QH United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O Gtc Law 188-190 Hoe Street London E17 4QH United Kingdom on 4 February 2014 (1 page)
4 February 2014Director's details changed for James Harry Coventry on 4 February 2014 (2 pages)
4 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Registered office address changed from 6 Fore Street Kingsand Torpoint Cornwall PL10 1NA England on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 6 Fore Street Kingsand Torpoint Cornwall PL10 1NA England on 31 October 2012 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)