LONDON & SKIPTON PROPERTIES LIMITED
Overview
| Company Name | LONDON & SKIPTON PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05992500 |
| 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 LONDON & SKIPTON PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is LONDON & SKIPTON PROPERTIES LIMITED located?
| Registered Office Address | 110 Chandos Avenue N20 9DZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON & SKIPTON PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for LONDON & SKIPTON PROPERTIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LONDON & SKIPTON PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Michael Neil Rayner on Sep 17, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Michael Neil Rayner on Sep 17, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom* on Nov 22, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Sachon as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 5Th Floor 89 New Bond Street London W1S 1DA England* on Aug 06, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Nov 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 89 New Bond Street London W1S 1DA England* on Dec 29, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from * 1 Conduit Street London W1S 2XA* on Jun 02, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 08, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Michael Neil Rayner on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of LONDON & SKIPTON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAYNER, Michael Neil | Secretary | Foley Road Claygate KT10 0ND Esher 26 Surrey England | British | 76275270001 | ||||||
| RAYNER, Michael Neil | Director | Foley Road Claygate KT10 0ND Esher 26 Surrey England | England | British | 76275270003 | |||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| SACHON, Mark Lewis | Director | Ranmoor Royston Grove HA5 4HD Hatch End | England | British | 86421180001 |
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