SOUTHEND SHOP PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

SOUTHEND SHOP PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02575886

Incorporation date

21/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Old Bailey, London EC4M 7BACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1991)
dot icon27/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2010
First Gazette notice for compulsory strike-off
dot icon15/03/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-03-03
dot icon15/03/2010
Notice of completion of voluntary arrangement
dot icon15/03/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-02-14
dot icon16/04/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-02-14
dot icon02/11/2008
Administrator's abstract of receipts and payments to 2008-08-27
dot icon02/11/2008
Notice of discharge of Administration Order
dot icon27/10/2008
Administrator's abstract of receipts and payments to 2008-08-27
dot icon18/05/2008
Administrator's abstract of receipts and payments to 2008-09-07
dot icon15/04/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-02-14
dot icon09/10/2007
Administrator's abstract of receipts and payments
dot icon19/04/2007
Administrator's abstract of receipts and payments
dot icon22/02/2007
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/10/2006
Administrator's abstract of receipts and payments
dot icon17/09/2006
Miscellaneous
dot icon09/05/2006
Administrator's abstract of receipts and payments
dot icon27/10/2005
Administrator's abstract of receipts and payments
dot icon27/10/2005
Director resigned
dot icon19/04/2005
Registered office changed on 20/04/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ
dot icon10/04/2005
Administrator's abstract of receipts and payments
dot icon19/01/2005
Registered office changed on 20/01/05 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon14/10/2004
Administrator's abstract of receipts and payments
dot icon01/04/2004
Administrator's abstract of receipts and payments
dot icon21/12/2003
Notice of result of meeting of creditors
dot icon23/11/2003
Statement of administrator's proposal
dot icon15/09/2003
Administration Order
dot icon15/09/2003
Notice of Administration Order
dot icon10/09/2003
Registered office changed on 11/09/03 from: watchmaker court saint johns lane london EC1M 4DB
dot icon30/03/2003
Registered office changed on 31/03/03 from: 30-32 pall mall liverpool L3 6AL
dot icon30/03/2003
New secretary appointed
dot icon30/03/2003
New director appointed
dot icon30/03/2003
Director resigned
dot icon30/03/2003
Director resigned
dot icon30/03/2003
Director resigned
dot icon30/03/2003
Secretary resigned
dot icon27/03/2003
Full accounts made up to 2002-03-31
dot icon11/03/2003
New director appointed
dot icon16/02/2003
Return made up to 15/01/03; full list of members
dot icon19/08/2002
Resolutions
dot icon09/08/2002
Auditor's resignation
dot icon04/04/2002
Return made up to 15/01/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon21/01/2002
Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon23/01/2001
Return made up to 15/01/01; full list of members
dot icon07/06/2000
Director's particulars changed
dot icon11/05/2000
Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD
dot icon11/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Return made up to 22/01/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon25/08/1999
Particulars of mortgage/charge
dot icon05/07/1999
Particulars of mortgage/charge
dot icon28/02/1999
Return made up to 22/01/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon22/12/1998
Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ
dot icon01/02/1998
Return made up to 22/01/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon16/04/1997
Return made up to 22/01/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon02/09/1996
Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 3UJ
dot icon14/03/1996
Return made up to 22/01/96; no change of members
dot icon14/03/1996
New secretary appointed
dot icon14/03/1996
Secretary resigned
dot icon04/03/1996
New director appointed
dot icon04/03/1996
New director appointed
dot icon04/03/1996
Director resigned
dot icon04/03/1996
Director resigned
dot icon04/03/1996
Director resigned
dot icon27/01/1996
Full accounts made up to 1995-03-31
dot icon29/10/1995
Director resigned;new director appointed
dot icon17/05/1995
Director's particulars changed
dot icon19/02/1995
Return made up to 22/01/95; full list of members
dot icon19/02/1995
Director's particulars changed;director resigned
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 22/01/94; no change of members
dot icon10/05/1994
Director resigned;new director appointed
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon20/02/1993
Return made up to 22/01/93; no change of members
dot icon20/02/1993
Director resigned
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon05/02/1992
Return made up to 22/01/92; full list of members
dot icon26/08/1991
Certificate of change of name
dot icon14/08/1991
Director resigned;new director appointed
dot icon14/08/1991
Secretary resigned;new secretary appointed
dot icon14/08/1991
New director appointed
dot icon06/08/1991
Particulars of mortgage/charge
dot icon06/08/1991
Particulars of mortgage/charge
dot icon05/08/1991
New director appointed
dot icon05/08/1991
New director appointed
dot icon07/04/1991
Memorandum and Articles of Association
dot icon07/04/1991
Resolutions
dot icon07/04/1991
Registered office changed on 08/04/91 from: 2 serjents inn london EC4Y 1LT
dot icon07/04/1991
Ad 24/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon07/04/1991
Accounting reference date notified as 31/03
dot icon03/02/1991
Registered office changed on 04/02/91 from: classic house 174-180 old street london N1 6UB
dot icon03/02/1991
Director resigned;new director appointed
dot icon03/02/1991
Secretary resigned;new secretary appointed
dot icon21/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathan, Aharon
Director
26/03/1991 - 16/01/1996
5
Jackson, Graeme
Director
16/01/1996 - 19/03/2003
41
Dagul, Malcolm
Director
21/03/1991 - 16/01/1996
35
Campbell, Alan
Director
19/03/2003 - 30/09/2005
44
TSD NOMINEES LIMITED
Nominee Director
22/01/1991 - 21/03/1991
205

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 SOUTHEND SHOP PROPERTIES LIMITED

SOUTHEND SHOP PROPERTIES LIMITED is an(a) Dissolved company incorporated on 21/01/1991 with the registered office located at First Floor, 5 Old Bailey, London EC4M 7BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SOUTHEND SHOP PROPERTIES LIMITED?

toggle

SOUTHEND SHOP PROPERTIES LIMITED is currently Dissolved. It was registered on 21/01/1991 and dissolved on 27/09/2010.

Where is SOUTHEND SHOP PROPERTIES LIMITED located?

toggle

SOUTHEND SHOP PROPERTIES LIMITED is registered at First Floor, 5 Old Bailey, London EC4M 7BA.

What does SOUTHEND SHOP PROPERTIES LIMITED do?

toggle

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

What is the latest filing for SOUTHEND SHOP PROPERTIES LIMITED?

toggle

The latest filing was on 27/09/2010: Final Gazette dissolved via compulsory strike-off.