Company NameS & P Properties Limited
Company StatusDissolved
Company Number08493321
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Caslaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Holmwood Road
Enfield
Middx
EN3 6QF
Director NameMr Steffan Sebastian Thompson-Caslaw
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Holmwood Road
Enfield
Middx
EN3 6QF

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

900 at £1Steffan Thompson-caslaw
90.00%
Ordinary
100 at £1Paul Caslaw
10.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 May 2014Director's details changed for Mr Steffan Sebastian Thompson-Caslaw on 17 April 2014 (2 pages)
30 May 2014Director's details changed for Mr Paul Caslaw on 17 April 2014 (2 pages)
30 May 2014Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England on 30 May 2014 (1 page)
30 May 2014Director's details changed for Mr Steffan Sebastian Thompson-Caslaw on 17 April 2014 (2 pages)
30 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
30 May 2014Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England on 30 May 2014 (1 page)
30 May 2014Director's details changed for Mr Paul Caslaw on 17 April 2014 (2 pages)
30 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
18 June 2013Registered office address changed from 73 Holmwood Road Enfield Middlesex EN3 6QF England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 73 Holmwood Road Enfield Middlesex EN3 6QF England on 18 June 2013 (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)