DRUCE INVESTMENT PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 02835494 |
Category | Private Limited Company |
Incorporated | 13 Jul 1993 |
Age | 30 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2011 |
Years | 12 years, 11 months, 9 days |
SUMMARY
DRUCE INVESTMENT PROPERTY LIMITED is an dissolved private limited company with number 02835494. It was incorporated 30 years, 10 months, 19 days ago, on 13 July 1993 and it was dissolved 12 years, 11 months, 9 days ago, on 22 June 2011. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.
Company Fillings
Liquidation compulsory return final meeting
Date: 22 Mar 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Feb 2009
Action Date: 16 Feb 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2009-02-16
Documents
Legacy
Date: 24 Feb 2009
Category: Insolvency
Type: 405(2)
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Nov 2008
Action Date: 28 Sep 2008
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2008-09-28
Documents
Liquidation receiver abstract of receipts and payments
Date: 25 Oct 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation receiver abstract of receipts and payments
Date: 20 Oct 2006
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 12 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 12/09/06 from: 62 wilson street london EC2A 2BU
Documents
Liquidation compulsory appointment liquidator
Date: 11 Sep 2006
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation receiver administrative receivers report
Date: 23 Dec 2005
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Liquidation compulsory winding up order
Date: 27 Oct 2005
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 11 Oct 2005
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 22/07/05 from: springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 13/01/05 from: 32 grosvenor gardens london SW1W 0DH
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/02; full list of members
Documents
Legacy
Date: 20 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/01/01--------- £ si 2@1
Documents
Accounts with accounts type total exemption small
Date: 07 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/01; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/99; full list of members
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Restoration order of court
Date: 22 Jul 1999
Category: Restoration
Type: AC92
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363b
Description: Return made up to 13/07/96; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Accounts with accounts type small
Date: 22 Jul 1999
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363b
Description: Return made up to 13/07/97; full list of members
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/98; full list of members
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 01 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 06 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 10 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 20 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 08 Dec 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Aug 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 26 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/95; full list of members
Documents
Legacy
Date: 26 Jul 1995
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 13/07/94; full list of members
Documents
Legacy
Date: 16 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Aug 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 11 Jan 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Oct 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Jul 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
53 DAVIES STREET,LONDON,W1K 5JH
Number: | LP013416 |
Status: | ACTIVE |
Category: | Limited Partnership |
1ST FLOOR, CASH'S BUSINESS CENTRE,COVENTRY,CV1 4PB
Number: | 10197268 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WOODGRANGE ROAD,LONDON,E7 8BA
Number: | 11762076 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 HARDGATE,ABERDEEN,AB11 6YU
Number: | SC592755 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 MALWOOD AVENUE,SOUTHAMPTON,SO16 6RW
Number: | 09527692 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GUINEA FARM UTTOXETER ROAD,DERBY,DE65 5PX
Number: | 03300274 |
Status: | ACTIVE |
Category: | Private Limited Company |