Company NameSPPS Properties Ltd
Company StatusDissolved
Company Number08212572
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Surekhaben Bhikubhai Patel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed03 February 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 16 May 2023)
RoleHousewife
Country of ResidenceIndia
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Suketu Patel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburghe House Regent Street
London
W1B 2HA
Director NameMr Bhikhubhai Ranchodbhai Patel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed10 June 2013(9 months after company formation)
Appointment Duration3 years (resigned 05 July 2016)
RoleAgriculture
Country of ResidenceIndia
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Secretary NameMr Suketu Madhusudan Patel
StatusResigned
Appointed14 June 2013(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2015)
RoleCompany Director
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bhikubhai Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£15,884
Cash£2,722
Current Liabilities£46,394

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 January 2021First Gazette notice for voluntary strike-off (1 page)
2 January 2021Application to strike the company off the register (3 pages)
8 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
2 March 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
2 March 2018Notification of Surekhaben Bhikhubhai Patel as a person with significant control on 5 July 2016 (2 pages)
2 March 2018Cessation of Bhikhubhai Ranchodbhai Patel as a person with significant control on 5 July 2016 (1 page)
2 March 2018Previous accounting period extended from 30 September 2017 to 28 February 2018 (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
28 July 2016Termination of appointment of Bhikhubhai Ranchodbhai Patel as a director on 5 July 2016 (1 page)
28 July 2016Termination of appointment of Bhikhubhai Ranchodbhai Patel as a director on 5 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
2 December 2015Appointment of Mrs Surekhaben Bhikubhai Patel as a director on 3 February 2015 (2 pages)
2 December 2015Appointment of Mrs Surekhaben Bhikubhai Patel as a director on 3 February 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 February 2015Termination of appointment of Suketu Madhusudan Patel as a secretary on 22 January 2015 (1 page)
16 February 2015Termination of appointment of Suketu Madhusudan Patel as a secretary on 22 January 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
25 June 2013Appointment of Mr Suketu Madhusudan Patel as a secretary (1 page)
25 June 2013Registered office address changed from Roxburghe House Regent Street London W1B 2HA England on 25 June 2013 (1 page)
25 June 2013Termination of appointment of Suketu Patel as a director (1 page)
25 June 2013Appointment of Mr Bhikhubhai Ranchodbhai Patel as a director (2 pages)
25 June 2013Appointment of Mr Suketu Madhusudan Patel as a secretary (1 page)
25 June 2013Termination of appointment of Suketu Patel as a director (1 page)
25 June 2013Appointment of Mr Bhikhubhai Ranchodbhai Patel as a director (2 pages)
25 June 2013Registered office address changed from Roxburghe House Regent Street London W1B 2HA England on 25 June 2013 (1 page)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)