COUNTY & SUBURBAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COUNTY & SUBURBAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00787950

Incorporation date

14/01/1964

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5 Wigmore Street, London W1U 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1964)
dot icon19/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon06/11/2012
First Gazette notice for compulsory strike-off
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon24/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon04/01/2011
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon12/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon13/05/2010
Director's details changed for Christopher George White on 2010-05-01
dot icon12/05/2010
Director's details changed for Mr Maurice Moses Benady on 2010-05-01
dot icon05/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/08/2009
Return made up to 09/07/09; full list of members
dot icon27/08/2009
Location of debenture register
dot icon27/08/2009
Location of register of members
dot icon27/08/2009
Registered office changed on 27/08/2009 from 3RD floor 5 wigmore street london W1U 1PB
dot icon17/02/2009
Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
dot icon05/02/2009
Accounts made up to 2008-03-31
dot icon29/12/2008
Resolutions
dot icon29/12/2008
Resolutions
dot icon29/12/2008
Resolutions
dot icon29/12/2008
Resolutions
dot icon29/12/2008
Appointment Terminated Director reit(corporate directors) LIMITED
dot icon29/12/2008
Director appointed trafalgar officers LIMITED
dot icon29/12/2008
Director appointed christopher george white
dot icon29/12/2008
Director appointed maurice moses benady
dot icon15/12/2008
Return made up to 09/07/08; full list of members
dot icon21/05/2008
Return made up to 09/07/07; full list of members
dot icon01/02/2008
Accounts made up to 2007-03-31
dot icon27/01/2007
Accounts made up to 2006-03-31
dot icon01/09/2006
Return made up to 09/07/06; full list of members
dot icon01/09/2006
Location of debenture register
dot icon01/09/2006
Location of register of members
dot icon01/09/2006
Registered office changed on 01/09/06 from: c/o reit asset management 5 wigmore street london W1U 1PB
dot icon03/05/2006
Accounts made up to 2005-03-31
dot icon31/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon17/08/2005
Return made up to 09/07/05; full list of members
dot icon24/07/2005
Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP
dot icon22/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon29/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Declaration of assistance for shares acquisition
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon30/07/2004
Secretary resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New secretary appointed
dot icon30/07/2004
Director resigned
dot icon19/07/2004
Return made up to 09/07/04; full list of members
dot icon19/07/2004
Secretary's particulars changed
dot icon13/07/2004
Accounts made up to 2003-12-31
dot icon21/06/2004
Secretary's particulars changed
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon15/03/2004
Director's particulars changed
dot icon05/01/2004
Resolutions
dot icon26/10/2003
Accounts made up to 2002-12-31
dot icon14/08/2003
Return made up to 12/07/03; full list of members
dot icon17/09/2002
Director's particulars changed
dot icon18/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/08/2002
Return made up to 12/07/02; full list of members
dot icon15/10/2001
Director's particulars changed
dot icon28/08/2001
Accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 12/07/01; full list of members
dot icon16/03/2001
New secretary appointed
dot icon06/03/2001
New director appointed
dot icon05/03/2001
Secretary resigned
dot icon17/10/2000
Accounts made up to 1999-12-31
dot icon11/08/2000
Return made up to 12/07/00; full list of members
dot icon14/10/1999
Accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 12/07/99; no change of members
dot icon12/06/1999
Particulars of property mortgage/charge
dot icon12/10/1998
New director appointed
dot icon09/10/1998
Director resigned
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Return made up to 12/07/98; full list of members
dot icon16/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Director's particulars changed
dot icon25/06/1998
Secretary's particulars changed
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Return made up to 12/07/97; full list of members
dot icon27/05/1997
Director's particulars changed
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Declaration of satisfaction of mortgage/charge
dot icon06/02/1997
Declaration of satisfaction of mortgage/charge
dot icon06/02/1997
Declaration of satisfaction of mortgage/charge
dot icon14/12/1996
Declaration of mortgage charge released/ceased
dot icon14/12/1996
Declaration of mortgage charge released/ceased
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/08/1996
Director resigned
dot icon24/07/1996
Return made up to 12/07/96; full list of members
dot icon24/07/1996
Location of register of members address changed
dot icon24/07/1996
Location of debenture register address changed
dot icon24/07/1996
Registered office changed on 24/07/96 from: 51 green st london W1
dot icon05/07/1996
New secretary appointed
dot icon05/07/1996
Secretary resigned
dot icon05/06/1996
Full accounts made up to 1995-12-31
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 12/07/95; full list of members
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of mortgage charge released/ceased
dot icon10/06/1995
Declaration of mortgage charge released/ceased
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of mortgage charge released/ceased
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Director's particulars changed
dot icon18/07/1994
Return made up to 12/07/94; full list of members
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Particulars of mortgage/charge
dot icon24/09/1993
Particulars of mortgage/charge
dot icon25/08/1993
Particulars of mortgage/charge
dot icon21/08/1993
Declaration of satisfaction of mortgage/charge
dot icon21/08/1993
Declaration of satisfaction of mortgage/charge
dot icon21/08/1993
Declaration of satisfaction of mortgage/charge
dot icon21/07/1993
Return made up to 12/07/93; full list of members
dot icon26/02/1993
Director's particulars changed
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon24/08/1992
Particulars of mortgage/charge
dot icon24/08/1992
Particulars of mortgage/charge
dot icon19/08/1992
Particulars of mortgage/charge
dot icon28/07/1992
Return made up to 12/07/92; full list of members
dot icon28/07/1992
Director resigned
dot icon06/07/1992
Particulars of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon22/07/1991
Return made up to 12/07/91; full list of members
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Memorandum and Articles of Association
dot icon25/01/1991
Particulars of mortgage/charge
dot icon07/01/1991
Particulars of mortgage/charge
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon02/11/1990
Return made up to 14/07/90; full list of members
dot icon30/08/1990
Declaration of mortgage charge released/ceased
dot icon30/08/1990
Declaration of mortgage charge released/ceased
dot icon30/08/1990
Declaration of mortgage charge released/ceased
dot icon03/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon22/01/1990
Particulars of mortgage/charge
dot icon14/08/1989
Full accounts made up to 1988-12-31
dot icon14/08/1989
Return made up to 24/07/89; full list of members
dot icon15/11/1988
Return made up to 17/06/88; full list of members
dot icon24/10/1987
Full accounts made up to 1986-12-31
dot icon24/10/1987
Return made up to 30/09/87; full list of members
dot icon30/09/1987
Particulars of mortgage/charge
dot icon08/05/1987
Particulars of mortgage/charge
dot icon08/05/1987
Particulars of mortgage/charge
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon25/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon10/10/1986
Return made up to 09/09/86; full list of members
dot icon07/10/1986
Particulars of mortgage/charge
dot icon29/08/1986
Secretary resigned;new secretary appointed
dot icon20/12/1984
Certificate of change of name
dot icon14/01/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Christopher George
Director
10/11/2008 - Present
245
REIT (CORPORATE SERVICES) LIMITED
Corporate Secretary
15/07/2004 - Present
71
REIT(CORPORATE DIRECTORS) LIMITED
Corporate Director
15/07/2004 - 10/11/2008
158
Mr Maurice Moses Benady
Director
10/11/2008 - Present
181
Holland, Philip John
Director
22/02/2001 - 15/07/2004
158

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY & SUBURBAN INVESTMENTS LIMITED

COUNTY & SUBURBAN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 14/01/1964 with the registered office located at 5 Wigmore Street, London W1U 1PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY & SUBURBAN INVESTMENTS LIMITED?

toggle

COUNTY & SUBURBAN INVESTMENTS LIMITED is currently Dissolved. It was registered on 14/01/1964 and dissolved on 19/02/2013.

Where is COUNTY & SUBURBAN INVESTMENTS LIMITED located?

toggle

COUNTY & SUBURBAN INVESTMENTS LIMITED is registered at 5 Wigmore Street, London W1U 1PB.

What is the latest filing for COUNTY & SUBURBAN INVESTMENTS LIMITED?

toggle

The latest filing was on 19/02/2013: Final Gazette dissolved via compulsory strike-off.