SYMONDS GROUP (PROPERTY) LIMITED

Register to unlock more data on OkredoRegister

SYMONDS GROUP (PROPERTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03889342

Incorporation date

05/12/1999

Size

Dormant

Contacts

Registered address

Registered address

17 Rochester Row, London SW1P 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1999)
dot icon31/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2010
Resolutions
dot icon21/02/2010
Statement of company's objects
dot icon15/02/2010
First Gazette notice for voluntary strike-off
dot icon03/02/2010
Resolutions
dot icon03/02/2010
Application to strike the company off the register
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Capita Group Secretary Limited on 2009-04-17
dot icon12/09/2009
Accounts made up to 2008-12-31
dot icon16/12/2008
Secretary appointed capita group secretary LIMITED
dot icon16/12/2008
Appointment Terminated Secretary capita company secretarial services LIMITED
dot icon30/11/2008
Return made up to 25/11/08; full list of members
dot icon14/10/2008
Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT
dot icon13/10/2008
Accounts made up to 2007-12-31
dot icon16/09/2008
Registered office changed on 17/09/2008 from 3RD floor 24-30 holburn london EC1 2LX
dot icon26/08/2008
Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT
dot icon24/06/2008
Director's Change Of Particulars Richard John Shearer Logged Form
dot icon16/06/2008
Director appointed richard john shearer
dot icon05/05/2008
Appointment Terminated Director paul pindar
dot icon05/05/2008
Director appointed capita corporate director LIMITED
dot icon05/05/2008
Appointment Terminated Director gordon hurst
dot icon29/11/2007
Return made up to 25/11/07; full list of members
dot icon25/10/2007
Director resigned
dot icon22/09/2007
Accounts made up to 2006-12-31
dot icon26/11/2006
Return made up to 25/11/06; full list of members
dot icon18/09/2006
Director resigned
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 25/11/05; full list of members
dot icon27/12/2005
Director's particulars changed
dot icon21/11/2005
Director's particulars changed
dot icon16/11/2005
Director's particulars changed
dot icon07/11/2005
New secretary appointed
dot icon06/11/2005
Secretary resigned
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Director's particulars changed
dot icon24/04/2005
Secretary's particulars changed;director's particulars changed
dot icon24/11/2004
Return made up to 25/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon03/03/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New secretary appointed;new director appointed
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Director resigned
dot icon03/12/2003
Return made up to 25/11/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon05/12/2002
Return made up to 02/12/02; full list of members
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon09/01/2002
Particulars of mortgage/charge
dot icon01/01/2002
Accounts made up to 2000-12-31
dot icon14/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
Return made up to 06/12/01; full list of members
dot icon26/04/2001
New director appointed
dot icon25/04/2001
Certificate of change of name
dot icon22/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Nc inc already adjusted 27/03/01
dot icon14/12/2000
Return made up to 06/12/00; full list of members
dot icon14/12/2000
Secretary's particulars changed;director's particulars changed
dot icon18/01/2000
Memorandum and Articles of Association
dot icon13/01/2000
Registered office changed on 14/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New secretary appointed
dot icon12/01/2000
Certificate of change of name
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon10/01/2000
Secretary resigned
dot icon10/01/2000
Director resigned
dot icon05/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marchant, Richard Melvyn
Director
11/02/2004 - 19/08/2007
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/12/1999 - 21/12/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/12/1999 - 21/12/1999
43699
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
30/03/2008 - Present
23
Pindar, Paul Richard Martin
Director
11/02/2004 - 30/03/2008
121

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 SYMONDS GROUP (PROPERTY) LIMITED

SYMONDS GROUP (PROPERTY) LIMITED is an(a) Dissolved company incorporated on 05/12/1999 with the registered office located at 17 Rochester Row, London SW1P 1QT. There are currently 3 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 SYMONDS GROUP (PROPERTY) LIMITED?

toggle

SYMONDS GROUP (PROPERTY) LIMITED is currently Dissolved. It was registered on 05/12/1999 and dissolved on 31/05/2010.

Where is SYMONDS GROUP (PROPERTY) LIMITED located?

toggle

SYMONDS GROUP (PROPERTY) LIMITED is registered at 17 Rochester Row, London SW1P 1QT.

What does SYMONDS GROUP (PROPERTY) LIMITED do?

toggle

SYMONDS GROUP (PROPERTY) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SYMONDS GROUP (PROPERTY) LIMITED?

toggle

The latest filing was on 31/05/2010: Final Gazette dissolved via voluntary strike-off.