PRINCES PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

PRINCES PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02564060

Incorporation date

29/11/1990

Size

Small

Contacts

Registered address

Registered address

C/O ROONEY ASSOCIATES, 2nd Floor 19 Castle Street, Liverpool, Merseyside L2 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1990)
dot icon22/12/2010
Final Gazette dissolved following liquidation
dot icon22/09/2010
Liquidators' statement of receipts and payments to 2010-08-31
dot icon22/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2010
Statement of affairs with form 4.19
dot icon26/04/2010
Resolutions
dot icon26/04/2010
Appointment of a voluntary liquidator
dot icon26/04/2010
Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2010-04-27
dot icon25/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon25/01/2010
Director's details changed for Samir Ghazal on 2009-10-01
dot icon25/01/2010
Director's details changed for Hilda Dalah on 2009-10-01
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/09/2009
Accounts for a small company made up to 2008-11-30
dot icon20/08/2009
Accounts for a small company made up to 2007-11-30
dot icon09/07/2009
Compulsory strike-off action has been discontinued
dot icon07/07/2009
Return made up to 30/11/08; full list of members
dot icon06/04/2009
First Gazette notice for compulsory strike-off
dot icon10/12/2008
Registered office changed on 11/12/2008 from 37 warren street london W1T 6AD
dot icon17/07/2008
Director's Change of Particulars / charles dalah / 01/12/2007 / HouseName/Number was: , now: 9; Street was: 27 hyde park gardens, now: blomfield road; Post Code was: W2 2LZ, now: W9 1AH
dot icon11/05/2008
Director's Change of Particulars / samir ghazal / 16/03/2008 / HouseName/Number was: flat G06, now: 24; Street was: 195-199 the knightsbridge, now: church mount; Post Code was: SW7 1RE, now: N2 0RP
dot icon06/03/2008
Director's Change of Particulars / samir ghazal / 15/11/2007 / HouseName/Number was: , now: flat G06; Street was: 24 church mount, now: 195-199 the knightsbridge; Post Code was: N2 0RP, now: SW7 1RE
dot icon05/12/2007
Return made up to 30/11/07; full list of members
dot icon04/11/2007
Accounts for a small company made up to 2006-11-30
dot icon08/08/2007
Accounting reference date shortened from 31/03/07 to 30/11/06
dot icon30/01/2007
Accounts for a small company made up to 2006-03-31
dot icon10/12/2006
Return made up to 30/11/06; full list of members
dot icon31/10/2006
Return made up to 30/11/05; full list of members
dot icon31/10/2006
Registered office changed on 01/11/06 from: altay house 869 high road north finchley london N12 8QA
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon03/04/2005
Accounts for a small company made up to 2004-03-31
dot icon07/02/2005
Return made up to 30/11/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon22/12/2003
Return made up to 30/11/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon21/01/2003
Return made up to 30/11/02; full list of members
dot icon02/10/2002
New director appointed
dot icon28/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/01/2002
Return made up to 30/11/01; full list of members
dot icon07/01/2002
Director's particulars changed
dot icon16/10/2001
Particulars of mortgage/charge
dot icon19/08/2001
Certificate of change of name
dot icon30/01/2001
Accounts made up to 2000-03-31
dot icon29/11/2000
Return made up to 30/11/00; full list of members
dot icon14/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Particulars of mortgage/charge
dot icon10/04/2000
New director appointed
dot icon25/01/2000
Accounts made up to 1999-03-31
dot icon28/12/1999
Return made up to 30/11/99; full list of members
dot icon21/01/1999
Accounts made up to 1998-03-31
dot icon21/12/1998
Return made up to 30/11/98; full list of members
dot icon21/12/1997
Accounts made up to 1997-03-31
dot icon18/12/1997
Return made up to 30/11/97; no change of members
dot icon08/01/1997
Accounts made up to 1996-03-31
dot icon08/01/1997
Resolutions
dot icon15/12/1996
Return made up to 30/11/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon23/01/1996
Resolutions
dot icon17/12/1995
Return made up to 30/11/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 30/11/94; no change of members
dot icon19/12/1994
Secretary's particulars changed;director's particulars changed
dot icon03/07/1994
Full accounts made up to 1994-03-31
dot icon28/06/1994
Registered office changed on 29/06/94 from: faulkner house victoria street st albans herts AL1 3SE
dot icon12/04/1994
Return made up to 30/11/93; no change of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Resolutions
dot icon16/05/1993
Registered office changed on 17/05/93 from: c/o avar & co 29A wimpole street london. W1M 7AD
dot icon16/05/1993
Return made up to 31/03/93; full list of members
dot icon04/04/1993
Auditor's resignation
dot icon25/10/1992
Return made up to 31/05/92; full list of members
dot icon05/05/1992
Full accounts made up to 1992-03-31
dot icon01/03/1992
Ad 28/02/91--------- £ si 98@1
dot icon01/03/1992
Return made up to 30/11/91; full list of members
dot icon20/11/1991
Accounting reference date extended from 30/11 to 31/03
dot icon14/08/1991
New director appointed
dot icon31/07/1991
Director resigned;new director appointed
dot icon31/07/1991
Secretary resigned;new secretary appointed
dot icon24/07/1991
Certificate of change of name
dot icon11/03/1991
Registered office changed on 12/03/91 from: classic house 174-180 old street london EC1V 9BP
dot icon29/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalah, Charles
Director
31/03/2000 - Present
17
Dalah, Hilda
Director
25/09/2002 - Present
7

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 PRINCES PROPERTIES LIMITED

PRINCES PROPERTIES LIMITED is an(a) Dissolved company incorporated on 29/11/1990 with the registered office located at C/O ROONEY ASSOCIATES, 2nd Floor 19 Castle Street, Liverpool, Merseyside L2 4SX. There are currently 2 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 PRINCES PROPERTIES LIMITED?

toggle

PRINCES PROPERTIES LIMITED is currently Dissolved. It was registered on 29/11/1990 and dissolved on 22/12/2010.

Where is PRINCES PROPERTIES LIMITED located?

toggle

PRINCES PROPERTIES LIMITED is registered at C/O ROONEY ASSOCIATES, 2nd Floor 19 Castle Street, Liverpool, Merseyside L2 4SX.

What does PRINCES PROPERTIES LIMITED do?

toggle

PRINCES PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for PRINCES PROPERTIES LIMITED?

toggle

The latest filing was on 22/12/2010: Final Gazette dissolved following liquidation.