London
W1A 0QL
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Hammersmith Road London W1A 0QL |
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Enrique Elliott |
---|---|
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Alexander Daniel Lee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Adam Saul Hamilton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Telephone | 08442471168 |
---|---|
Telephone region | Unknown |
Registered Address | 287 Regents Park Road London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Finchley Road Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,008 |
Gross Profit | £20,676 |
Net Worth | £594,373 |
Cash | £710,002 |
Current Liabilities | £182,477 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2021 | Application to strike the company off the register (4 pages) |
12 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (6 pages) |
7 February 2019 | Accounts for a small company made up to 31 March 2018 (5 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (4 pages) |
22 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
17 April 2014 | Secretary's details changed for Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Enrique Elliott on 1 April 2014 (1 page) |
18 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 January 2014 | Appointment of Mr Adam Saul Hamilton as a director (2 pages) |
9 January 2014 | Appointment of Mr Adam Saul Hamilton as a director (2 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
19 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
7 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
7 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
25 July 2012 | Appointment of Mr Alexander Daniel Lee as a director (2 pages) |
25 July 2012 | Appointment of Mr Alexander Daniel Lee as a director (2 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
26 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
4 February 2010 | Incorporation (47 pages) |
4 February 2010 | Incorporation (47 pages) |