BOTLEIGH GRANGE PROPERTIES LTD
Overview
| Company Name | BOTLEIGH GRANGE PROPERTIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04469554 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOTLEIGH GRANGE PROPERTIES LTD?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is BOTLEIGH GRANGE PROPERTIES LTD located?
| Registered Office Address | c/o UHY HACKER YOUNG Quadrant House Floor 6 4 Thomas More Square E1W 1YW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOTLEIGH GRANGE PROPERTIES LTD?
| Company Name | From | Until |
|---|---|---|
| THE REAL INDIAN FOOD COMPANY LIMITED | Aug 02, 2010 | Aug 02, 2010 |
| ANGLO DUTCH FINANCE LIMITED | Jun 25, 2002 | Jun 25, 2002 |
What are the latest filings for BOTLEIGH GRANGE PROPERTIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Navneet Sharma as a director on May 16, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Navneet Sharma as a director on Mar 20, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Oct 06, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Uyh Hacker Young Quadrant House Thomas More Square 17 Thomas More Street London E1W 1YW England on Dec 30, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Sep 10, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Certificate of change of name Company name changed anglo dutch finance LIMITED\certificate issued on 02/08/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 243 st. Albans Road Watford Herts WD24 5BQ England on Jul 15, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mohammad Qajar as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sally Elizabeth Oakley as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
Registered office address changed from Coolers Farmhouse Romsey Road Broughton Stockbridge Hampshire SO20 8DB on Mar 22, 2010 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 2 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2008 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of BOTLEIGH GRANGE PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OAKLEY, Sally Elizabeth | Director | c/o Uhy Hacker Young Floor 6 4 Thomas More Square E1W 1YW London Quadrant House England | United Kingdom | British | 152702370001 | |||||
| COLLINS, Ian Norman | Secretary | Urb La Solana 39, Alcalali Alicante 03728 | British | 116874660001 | ||||||
| GREEP, Janet Elizabeth | Secretary | Ironbanks Longstock SO20 6DP Stockbridge Hampshire | British | 49363600001 | ||||||
| BOODLE HATFIELD SECRETARIAL LIMITED | Secretary | 61 Brook Street W1K 4BL London | 47722940004 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| DENYER NEVILL ACCOUNTANTS LIMITED | Secretary | Regency House 61a Walton Street KT20 7RZ Walton On The Hill Surrey | 115750560001 | |||||||
| DENYER NEVILL ACCOUNTANTS LIMITED | Secretary | Regency House 61a Walton Street KT20 7RZ Walton On The Hill Surrey | 115750560001 | |||||||
| HARTNELL, Charles Simon | Director | Sutton Cottage Church Lane, Bishop Sutton BS39 5XA Bristol | British | 81676680001 | ||||||
| QAJAR, Mohammad Rashid | Director | Coolers Farmhouse Romsey Road, Broughton SO20 8DB Stockbridge Hampshire | England | British | 126737030001 | |||||
| SHARMA, Navneet | Director | c/o Uhy Hacker Young Floor 6 4 Thomas More Square E1W 1YW London Quadrant House England | England | British | 152206730001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
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