Company NameNation Properties Limited
Company StatusDissolved
Company Number08062890
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Stephen Dove
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMr Simon Mark George Kitching
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMr Mark Charles Forbes Millar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
23 May 2014Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 23 May 2014 (1 page)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 23 May 2014 (1 page)
22 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 May 2013Director's details changed for Mr Peter Stephen Dare on 9 May 2013 (2 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for Mr Peter Stephen Dare on 9 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Peter Stephen Dare on 9 May 2013 (2 pages)
17 July 2012Appointment of Mark Charles Forbes Millar as a director (3 pages)
17 July 2012Appointment of Mark Charles Forbes Millar as a director (3 pages)
11 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
11 July 2012Appointment of Mr Simon Mark George Kitching as a director (3 pages)
11 July 2012Appointment of Mr Peter Stephen Dare as a director (3 pages)
11 July 2012Appointment of Mr Peter Stephen Dare as a director (3 pages)
11 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
11 July 2012Appointment of Mr Simon Mark George Kitching as a director (3 pages)
16 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
16 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 May 2012Incorporation (36 pages)
9 May 2012Incorporation (36 pages)