DRUCE INVESTMENT PROPERTY LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.02835494
CategoryPrivate Limited Company
Incorporated13 Jul 1993
Age30 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution22 Jun 2011
Years12 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

Gazette dissolved liquidation

Date: 22 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 22 Mar 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2009

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

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

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 25 Oct 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Oct 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 11 Sep 2006

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 23 Dec 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Oct 2005

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/02; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/01/01--------- £ si 2@1

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/99; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Restoration order of court

Date: 22 Jul 1999

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363b

Description: Return made up to 13/07/96; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363b

Description: Return made up to 13/07/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Jan 1999

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/95; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1995

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 13/07/94; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jul 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAMREACH CAPITAL 2009A, L.P.

53 DAVIES STREET,LONDON,W1K 5JH

Number:LP013416
Status:ACTIVE
Category:Limited Partnership

COZENS & TIWANA LTD

1ST FLOOR, CASH'S BUSINESS CENTRE,COVENTRY,CV1 4PB

Number:10197268
Status:ACTIVE
Category:Private Limited Company

GRANGE FOODS LIMITED

9 WOODGRANGE ROAD,LONDON,E7 8BA

Number:11762076
Status:ACTIVE
Category:Private Limited Company

HUA FU ABERDEEN LIMITED

138 HARDGATE,ABERDEEN,AB11 6YU

Number:SC592755
Status:ACTIVE
Category:Private Limited Company

INTERATE LIMITED

56 MALWOOD AVENUE,SOUTHAMPTON,SO16 6RW

Number:09527692
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SELLARS FARMS LTD

GUINEA FARM UTTOXETER ROAD,DERBY,DE65 5PX

Number:03300274
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source