Company NameIngrebourne Properties Limited
Company StatusDissolved
Company Number07782935
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameLondon & Essex Scaffolding Ltd

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Gary Ronald Mitchell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMr Clive David Lovegrove
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN

Location

Registered AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Gary Ronald Mitchell
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
10 October 2013Application to strike the company off the register (3 pages)
10 October 2013Application to strike the company off the register (3 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2013Change of name notice (2 pages)
10 May 2013Company name changed london & essex scaffolding LTD\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-06
(2 pages)
10 May 2013Change of name notice (2 pages)
10 May 2013Company name changed london & essex scaffolding LTD\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-06
(2 pages)
12 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 300
(3 pages)
12 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 300
(3 pages)
2 February 2012Termination of appointment of Clive David Lovegrove as a director on 16 December 2011 (1 page)
2 February 2012Termination of appointment of Clive Lovegrove as a director (1 page)
4 October 2011Director's details changed for Mr Clive David Lovegrove on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Clive David Lovegrove on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Clive David Lovegrove on 4 October 2011 (2 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)