INVESTEC PROPERTY (ST ALBANS) LIMITED

Register to unlock more data on OkredoRegister

INVESTEC PROPERTY (ST ALBANS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01801384

Incorporation date

19/03/1984

Size

Dormant

Contacts

Registered address

Registered address

Greyfriars Court, Paradise Square, Oxford OX1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1986)
dot icon17/11/2010
Final Gazette dissolved following liquidation
dot icon17/08/2010
Return of final meeting in a members' voluntary winding up
dot icon02/03/2010
Declaration of solvency
dot icon02/03/2010
Appointment of a voluntary liquidator
dot icon02/03/2010
Resolutions
dot icon01/02/2010
Registered office address changed from 2 Gresham Street London EC2V 7QP on 2010-02-02
dot icon06/01/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon17/11/2009
Director's details changed for Mr Guy William Noel Scoular on 2009-11-18
dot icon17/11/2009
Director's details changed for Mr Paul Francis Stevens on 2009-11-18
dot icon17/11/2009
Director's details changed for Hans Roland Bermel on 2009-11-18
dot icon26/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-19
dot icon26/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-20
dot icon26/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-20
dot icon16/06/2009
Secretary's Change of Particulars / dominic murray / 16/06/2009 / HouseName/Number was: , now: 12; Street was: 17A ardleigh road, now: naseby close; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: N1 4HS, now: TW7 4JQ; Country was: , now: england
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon04/01/2009
Appointment Terminated Director michael donovan
dot icon04/11/2008
Accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 01/02/08; full list of members
dot icon11/09/2007
Accounts made up to 2007-03-31
dot icon14/06/2007
Return made up to 05/06/07; full list of members
dot icon02/06/2007
Secretary resigned
dot icon02/06/2007
New secretary appointed
dot icon03/01/2007
Accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 05/06/06; full list of members
dot icon29/06/2006
Registered office changed on 30/06/06 from: 2 gresham street london EC2V 7PE
dot icon29/06/2006
Secretary's particulars changed
dot icon29/11/2005
Accounts made up to 2005-03-31
dot icon24/07/2005
Return made up to 05/06/05; no change of members
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
Secretary resigned
dot icon11/11/2004
Accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 05/06/04; full list of members
dot icon25/01/2004
Director's particulars changed
dot icon25/01/2004
Director's particulars changed
dot icon12/08/2003
Accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 05/06/03; full list of members
dot icon14/11/2002
Accounts made up to 2002-03-31
dot icon13/07/2002
Return made up to 05/06/02; full list of members
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
New director appointed
dot icon03/11/2001
Director's particulars changed
dot icon18/07/2001
Full accounts made up to 2001-03-31
dot icon17/07/2001
Return made up to 05/06/01; full list of members
dot icon13/06/2001
Director resigned
dot icon13/06/2001
New director appointed
dot icon10/07/2000
Return made up to 05/06/00; full list of members
dot icon10/07/2000
Full accounts made up to 2000-03-31
dot icon10/04/2000
Auditor's resignation
dot icon10/04/2000
Miscellaneous
dot icon27/03/2000
New director appointed
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
New secretary appointed
dot icon20/02/2000
Director resigned
dot icon27/06/1999
Return made up to 05/06/99; full list of members
dot icon14/06/1999
Full accounts made up to 1999-03-31
dot icon22/02/1999
Registered office changed on 23/02/99 from: 32 st mary at hill london EC3P 3AJ
dot icon31/01/1999
New director appointed
dot icon04/01/1999
Director resigned
dot icon25/11/1998
Secretary resigned
dot icon25/11/1998
New secretary appointed
dot icon04/10/1998
Director resigned
dot icon09/08/1998
Certificate of change of name
dot icon30/07/1998
Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon16/06/1998
Return made up to 05/06/98; full list of members
dot icon02/12/1997
Secretary's particulars changed
dot icon19/06/1997
Full accounts made up to 1997-03-31
dot icon07/06/1997
Return made up to 05/06/97; change of members
dot icon18/11/1996
New secretary appointed
dot icon30/10/1996
Secretary resigned
dot icon13/08/1996
Full accounts made up to 1996-03-31
dot icon06/08/1996
Auditor's resignation
dot icon13/06/1996
Return made up to 05/06/96; full list of members
dot icon23/04/1996
Particulars of mortgage/charge
dot icon30/10/1995
Secretary resigned;new secretary appointed
dot icon29/06/1995
Return made up to 05/06/95; full list of members
dot icon04/06/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/06/1994
Return made up to 05/06/94; full list of members
dot icon12/06/1994
Full accounts made up to 1994-03-31
dot icon04/01/1994
Memorandum and Articles of Association
dot icon03/01/1994
Certificate of change of name
dot icon20/08/1993
Resolutions
dot icon20/08/1993
Resolutions
dot icon20/08/1993
Resolutions
dot icon20/08/1993
Resolutions
dot icon04/07/1993
Full accounts made up to 1993-03-31
dot icon17/06/1993
Return made up to 05/06/93; no change of members
dot icon12/07/1992
Return made up to 05/06/92; no change of members
dot icon16/06/1992
Full accounts made up to 1992-03-31
dot icon17/07/1991
Accounts made up to 1991-03-31
dot icon17/07/1991
Return made up to 05/06/91; full list of members
dot icon24/06/1991
Secretary resigned;new director appointed
dot icon24/06/1991
New director appointed
dot icon24/06/1991
New director appointed
dot icon24/06/1991
Director resigned;new director appointed
dot icon24/06/1991
Secretary resigned;new secretary appointed
dot icon01/05/1991
Certificate of change of name
dot icon19/08/1990
Accounts made up to 1990-03-31
dot icon19/08/1990
Return made up to 05/06/90; full list of members
dot icon28/09/1989
Accounts made up to 1989-03-31
dot icon28/09/1989
Return made up to 08/06/89; full list of members
dot icon19/10/1988
Accounts made up to 1988-03-31
dot icon19/10/1988
Return made up to 29/07/88; full list of members
dot icon20/09/1988
Registered office changed on 21/09/88 from: 51 bishopgate london EC2P 2AA
dot icon21/10/1987
Accounts made up to 1987-03-31
dot icon21/10/1987
Return made up to 23/06/87; full list of members
dot icon03/10/1986
Accounts made up to 1986-03-31
dot icon03/10/1986
Return made up to 14/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies-Ratcliff, Grant Ashley
Secretary
29/02/2000 - 08/06/2005
17
Thomas, Kerry Anne Abigail
Secretary
13/11/1998 - 29/02/2000
51
Kelly, Susan Kathleen
Secretary
24/10/1996 - 13/11/1998
218
Murray, Dominic
Secretary
09/05/2007 - Present
53
Miller, David
Secretary
08/06/2005 - 09/05/2007
31

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 INVESTEC PROPERTY (ST ALBANS) LIMITED

INVESTEC PROPERTY (ST ALBANS) LIMITED is an(a) Dissolved company incorporated on 19/03/1984 with the registered office located at Greyfriars Court, Paradise Square, Oxford OX1 1BE. 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 INVESTEC PROPERTY (ST ALBANS) LIMITED?

toggle

INVESTEC PROPERTY (ST ALBANS) LIMITED is currently Dissolved. It was registered on 19/03/1984 and dissolved on 17/11/2010.

Where is INVESTEC PROPERTY (ST ALBANS) LIMITED located?

toggle

INVESTEC PROPERTY (ST ALBANS) LIMITED is registered at Greyfriars Court, Paradise Square, Oxford OX1 1BE.

What does INVESTEC PROPERTY (ST ALBANS) LIMITED do?

toggle

INVESTEC PROPERTY (ST ALBANS) LIMITED operates in the Other business activities (74.84 - SIC 2003) sector.

What is the latest filing for INVESTEC PROPERTY (ST ALBANS) LIMITED?

toggle

The latest filing was on 17/11/2010: Final Gazette dissolved following liquidation.