SAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

SAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03396953

Incorporation date

02/07/1997

Size

Small

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1997)
dot icon20/05/2018
Final Gazette dissolved following liquidation
dot icon20/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2017
Liquidators' statement of receipts and payments to 2017-08-01
dot icon12/03/2017
Insolvency filing
dot icon10/01/2017
Appointment of a voluntary liquidator
dot icon10/01/2017
Insolvency court order
dot icon10/01/2017
Notice of ceasing to act as a voluntary liquidator
dot icon10/10/2016
Liquidators' statement of receipts and payments to 2016-08-01
dot icon17/11/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnett Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-11-18
dot icon08/10/2015
Liquidators' statement of receipts and payments to 2015-08-01
dot icon25/09/2014
Liquidators' statement of receipts and payments to 2014-08-01
dot icon24/09/2013
Liquidators' statement of receipts and payments to 2013-08-01
dot icon08/08/2012
Liquidators' statement of receipts and payments to 2012-08-01
dot icon10/08/2011
Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 2011-08-11
dot icon07/08/2011
Appointment of a voluntary liquidator
dot icon07/08/2011
Statement of affairs with form 4.19
dot icon07/08/2011
Resolutions
dot icon19/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Paul Stevens as a secretary
dot icon10/01/2011
Appointment of Ashley Bean as a secretary
dot icon11/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon04/05/2010
Accounts for a small company made up to 2009-07-31
dot icon20/08/2009
Return made up to 03/07/09; full list of members
dot icon01/06/2009
Accounts for a small company made up to 2008-07-31
dot icon29/12/2008
Return made up to 31/07/08; full list of members
dot icon29/05/2008
Accounts for a small company made up to 2007-07-31
dot icon11/09/2007
Return made up to 03/07/07; no change of members
dot icon27/08/2007
Director's particulars changed
dot icon21/08/2007
Registered office changed on 22/08/07 from: first floor 114-116 curtain road london EC2A 3AH
dot icon02/08/2007
Registered office changed on 03/08/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD
dot icon11/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/12/2006
Resolutions
dot icon22/08/2006
Return made up to 03/07/06; full list of members
dot icon12/06/2006
Accounts for a small company made up to 2005-07-31
dot icon23/05/2006
Total exemption small company accounts made up to 2004-07-31
dot icon05/09/2005
Return made up to 03/07/05; full list of members
dot icon07/08/2005
Registered office changed on 08/08/05 from: 18 holywell row london EC2A 4JB
dot icon14/02/2005
Particulars of mortgage/charge
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon28/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon18/07/2004
Return made up to 03/07/04; full list of members
dot icon13/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon30/11/2003
Total exemption full accounts made up to 2002-07-31
dot icon13/08/2003
Return made up to 03/07/03; full list of members
dot icon01/04/2003
Particulars of mortgage/charge
dot icon07/03/2003
Particulars of mortgage/charge
dot icon01/03/2003
Registered office changed on 02/03/03 from: 28A tomswood road chigwell essex IG7 5QS
dot icon28/02/2003
Particulars of mortgage/charge
dot icon19/01/2003
Total exemption full accounts made up to 2001-07-31
dot icon25/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon30/07/2002
Return made up to 03/07/02; full list of members
dot icon13/12/2001
Particulars of mortgage/charge
dot icon09/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon01/07/2001
Return made up to 03/07/01; full list of members
dot icon30/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Accounts for a small company made up to 1999-07-31
dot icon13/02/2001
Particulars of mortgage/charge
dot icon16/10/2000
Particulars of mortgage/charge
dot icon13/10/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon19/06/2000
Particulars of mortgage/charge
dot icon06/04/2000
Registered office changed on 07/04/00 from: 3RD floor 27 phipp street london EC2A 4NP
dot icon08/03/2000
Particulars of mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Return made up to 03/07/99; full list of members
dot icon12/10/1999
Full accounts made up to 1998-07-31
dot icon19/08/1999
Particulars of mortgage/charge
dot icon15/08/1999
Registered office changed on 16/08/99 from: 406 high road ilford essex 1E1 itw
dot icon10/08/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon29/10/1998
Particulars of mortgage/charge
dot icon14/10/1998
Return made up to 03/07/98; full list of members
dot icon07/10/1998
Particulars of mortgage/charge
dot icon07/10/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon02/03/1998
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
New secretary appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
Registered office changed on 17/07/97 from: 31 corsham street london N1 6DR
dot icon02/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ashley Russell Bean
Director
03/07/1997 - Present
38
L & A SECRETARIAL LIMITED
Nominee Secretary
02/07/1997 - 03/07/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
02/07/1997 - 03/07/1997
6842
Bean, Ashley
Secretary
21/12/2010 - Present
-
Stevens, Paul Raymonde
Secretary
03/07/1997 - 21/12/2010
-

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 SAD PROPERTIES LIMITED

SAD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 02/07/1997 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. 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 SAD PROPERTIES LIMITED?

toggle

SAD PROPERTIES LIMITED is currently Dissolved. It was registered on 02/07/1997 and dissolved on 20/05/2018.

Where is SAD PROPERTIES LIMITED located?

toggle

SAD PROPERTIES LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does SAD PROPERTIES LIMITED do?

toggle

SAD PROPERTIES LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for SAD PROPERTIES LIMITED?

toggle

The latest filing was on 20/05/2018: Final Gazette dissolved following liquidation.