Company NameInglethorpe Properties Limited
Company StatusDissolved
Company Number07272318
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date15 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Archie Maxwell Avery
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameAlexander Marshall Devonald Avery
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(1 year after company formation)
Appointment Duration5 years, 8 months (closed 15 March 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15a Oakley Road
Canonbury
London
N1 3LL
Director NameMrs Sarah Jane Avery
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Gloucester Place
London
W1U 6JW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£36,083
Net Worth£28,006
Cash£100
Current Liabilities£8,177

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

15 March 2017Final Gazette dissolved following liquidation (1 page)
15 December 2016Return of final meeting in a members' voluntary winding up (10 pages)
1 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-25
  • LRESSP ‐ Special resolution to wind up on 2015-11-25
(1 page)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Declaration of solvency (3 pages)
25 November 2015Registered office address changed from 109 Gloucester Place London W1U 6JW to 26-28 Bedford Row London WC1R 4HE on 25 November 2015 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
1 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
12 August 2013Appointment of Mrs Sarah Jane Avery as a director (2 pages)
12 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Appointment of Alexander Marshall Devonald Avery as a director (3 pages)
21 December 2011Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LA United Kingdom on 21 December 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
1 December 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 99
(4 pages)
1 December 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 99
(4 pages)
18 August 2010Appointment of Archie Maxwell Avery as a director (3 pages)
8 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)