LONDON & AMSTERDAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONDON & AMSTERDAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03071968

Incorporation date

22/06/1995

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1995)
dot icon29/11/2011
Final Gazette dissolved following liquidation
dot icon30/08/2011
Return of final meeting in a members' voluntary winding up
dot icon24/03/2011
Registered office address changed from 60 London Wall London EC2M 5TQ on 2011-03-25
dot icon23/03/2011
Declaration of solvency
dot icon23/03/2011
Insolvency resolution
dot icon23/03/2011
Resolutions
dot icon23/03/2011
Appointment of a voluntary liquidator
dot icon01/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon01/11/2010
Director's details changed for Russell Steven Coetzee on 2010-11-01
dot icon27/09/2010
Termination of appointment of Marcel Kooij as a director
dot icon07/09/2010
Termination of appointment of Marcel Kooij as a director
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon16/11/2009
Registered office address changed from 2nd Floor, 25 Copthall Avenue London EC2R 7BP on 2009-11-17
dot icon27/10/2009
Annual return made up to 2009-10-09
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon14/06/2009
Auditor's resignation
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon10/06/2008
Director's Change of Particulars / marcel kooij / 19/05/2008 / HouseName/Number was: , now: 55; Street was: M.H. troplaan 22, now: the rise; Post Town was: bennebroek, now: sevenoaks; Region was: 2121 xd, now: kent; Post Code was: , now: TN13 1RY; Country was: the netherlands, now: united kingdom
dot icon30/04/2008
Director appointed guy trevor parker
dot icon29/04/2008
Appointment Terminated Director martin taylor
dot icon11/02/2008
New director appointed
dot icon11/12/2007
Registered office changed on 12/12/07 from: 25 copthall avenue london EC2R 7BP
dot icon07/11/2007
Return made up to 08/11/07; full list of members
dot icon06/11/2007
New director appointed
dot icon28/10/2007
Registered office changed on 29/10/07 from: 33 cavendish square london W1G 0BQ
dot icon16/10/2007
Director resigned
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Director resigned
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon11/07/2007
Director's particulars changed
dot icon22/11/2006
Return made up to 23/11/06; full list of members
dot icon22/11/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon12/03/2006
Director resigned
dot icon12/03/2006
Director resigned
dot icon13/12/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 23/06/05; full list of members
dot icon03/01/2005
New secretary appointed
dot icon03/01/2005
Secretary resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 23/06/04; full list of members
dot icon16/03/2004
Auditor's resignation
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
New director appointed
dot icon30/06/2003
Return made up to 23/06/03; full list of members
dot icon27/06/2003
Registered office changed on 28/06/03 from: malta house 36-38 piccadilly london W1J 0DP
dot icon27/05/2003
New secretary appointed
dot icon27/05/2003
Secretary resigned
dot icon30/06/2002
Return made up to 23/06/02; full list of members
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon05/11/2001
Secretary resigned
dot icon05/11/2001
New secretary appointed
dot icon02/10/2001
New director appointed
dot icon28/06/2001
Return made up to 23/06/01; full list of members
dot icon28/06/2001
Registered office changed on 29/06/01
dot icon14/06/2001
Director resigned
dot icon16/01/2001
Accounts for a small company made up to 2000-09-30
dot icon12/12/2000
Particulars of mortgage/charge
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon09/07/2000
Return made up to 23/06/00; full list of members
dot icon09/07/2000
Director's particulars changed
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Director resigned
dot icon09/02/2000
New director appointed
dot icon13/12/1999
Full accounts made up to 1999-09-30
dot icon05/07/1999
Return made up to 23/06/99; full list of members
dot icon11/04/1999
Full accounts made up to 1998-09-30
dot icon22/03/1999
Ad 26/06/96--------- £ si 98@1
dot icon16/12/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
Return made up to 23/06/98; full list of members
dot icon19/08/1998
Director resigned
dot icon17/08/1998
New secretary appointed
dot icon29/04/1998
Registered office changed on 30/04/98 from: 20/22 grosvenor gardens north london SW1W 0JP
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Secretary resigned
dot icon07/07/1997
Return made up to 23/06/97; no change of members
dot icon07/07/1997
Director's particulars changed
dot icon17/04/1997
Full accounts made up to 1996-12-31
dot icon20/10/1996
New director appointed
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon30/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon08/08/1996
Return made up to 23/06/96; full list of members
dot icon08/08/1996
Registered office changed on 09/08/96
dot icon16/07/1996
Registered office changed on 17/07/96 from: 10 foster lane london EC2V 6HH
dot icon16/07/1996
Director resigned
dot icon16/07/1996
Secretary resigned
dot icon16/07/1996
Director resigned
dot icon16/07/1996
New secretary appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon14/07/1996
Resolutions
dot icon03/06/1996
Certificate of change of name
dot icon11/03/1996
Accounting reference date notified as 31/12
dot icon22/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Martin
Director
25/09/1996 - 23/12/1997
133
Pearce, Ian George Stanforth
Director
25/06/1996 - 31/12/2004
22
Rainford, Benedict John
Director
14/09/2003 - 14/09/2007
42
Coral, Lynda Sharon
Director
25/06/1996 - 23/12/1997
103
Coetzee, Russell Steven
Director
15/09/2007 - Present
229

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 LONDON & AMSTERDAM PROPERTIES LIMITED

LONDON & AMSTERDAM PROPERTIES LIMITED is an(a) Dissolved company incorporated on 22/06/1995 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 LONDON & AMSTERDAM PROPERTIES LIMITED?

toggle

LONDON & AMSTERDAM PROPERTIES LIMITED is currently Dissolved. It was registered on 22/06/1995 and dissolved on 29/11/2011.

Where is LONDON & AMSTERDAM PROPERTIES LIMITED located?

toggle

LONDON & AMSTERDAM PROPERTIES LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does LONDON & AMSTERDAM PROPERTIES LIMITED do?

toggle

LONDON & AMSTERDAM PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LONDON & AMSTERDAM PROPERTIES LIMITED?

toggle

The latest filing was on 29/11/2011: Final Gazette dissolved following liquidation.