Company NameCT United Properties Ltd
Company StatusDissolved
Company Number07634061
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)
Previous NameNatwest Property Ltd

Directors

Director NameMr Ali Darzi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIranian
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address344 Holloway Road
London
N7 6NJ
Director NameMr Behzad Mosanenzade Fard
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIranian
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address344 Holloway Road
London
N7 6NJ

Location

Registered Address334 Holloway Road
London
N7 6NJ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2011Termination of appointment of Behzad Mosanenzade Fard as a director (1 page)
6 July 2011Termination of appointment of Behzad Mosanenzade Fard as a director (1 page)
20 June 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-16
(3 pages)
20 June 2011Company name changed natwest property LTD\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2011Statement of capital following an allotment of shares on 28 May 2011
  • GBP 4
(3 pages)
28 May 2011Registered office address changed from 334 Holloway Road London London N7 6NJ England on 28 May 2011 (1 page)
28 May 2011Registered office address changed from 334 Holloway Road London London N7 6NJ England on 28 May 2011 (1 page)
28 May 2011Statement of capital following an allotment of shares on 28 May 2011
  • GBP 4
(3 pages)
24 May 2011Registered office address changed from 344 Holloway Road London London N7 6NJ England on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 344 Holloway Road London London N7 6NJ England on 24 May 2011 (1 page)
14 May 2011Statement of capital following an allotment of shares on 14 May 2011
  • GBP 2
(3 pages)
14 May 2011Statement of capital following an allotment of shares on 14 May 2011
  • GBP 2
(3 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)