INGRAVE PROPERTIES LIMITED

INGRAVE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINGRAVE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04245588
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INGRAVE PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INGRAVE PROPERTIES LIMITED located?

    Registered Office Address
    1 Kilmarsh Road
    W6 0PL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INGRAVE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN SPRING HILLSIDE LIMITEDSep 07, 2018Sep 07, 2018
    INGRAVE PROPERTIES LTDOct 18, 2017Oct 18, 2017
    LACEY LADY LIMITEDNov 17, 2005Nov 17, 2005
    XXX (ENTERTAINMENT) LIMITEDJul 12, 2002Jul 12, 2002
    XXX HARDCORE LIMITEDJul 03, 2001Jul 03, 2001

    What are the latest accounts for INGRAVE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2022

    What are the latest filings for INGRAVE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Unit 7B Suffolk House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG to 1 Kilmarsh Road London W6 0PL on May 28, 2019

    1 pagesAD01

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 08, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 07, 2019

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 07, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2018

    RES15

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 20, 2017

    RES15

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Larry Boltansky as a director on Jun 15, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Who are the officers of INGRAVE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTANSKY, Larry
    Kilmarsh Road
    W6 0PL London
    1
    England
    Director
    Kilmarsh Road
    W6 0PL London
    1
    England
    United StatesAmericanDirector234797250001
    COOK, William John
    Unit 19 Gemini Project
    Landman Way
    SE14 5RL London
    Director
    Unit 19 Gemini Project
    Landman Way
    SE14 5RL London
    EnglandBritishDirector79359500002
    HARTSEN, Daniel Laurence
    19 Fairfield Road
    CM14 4LR Brentwood
    Essex
    Secretary
    19 Fairfield Road
    CM14 4LR Brentwood
    Essex
    British79224540001
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Who are the persons with significant control of INGRAVE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William John Cook
    Kilmarsh Road
    W6 0PL London
    1
    England
    Jul 01, 2016
    Kilmarsh Road
    W6 0PL London
    1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0