THURROCK PROPERTIES LIMITED

4th Floor Centre Heights 4th Floor Centre Heights, London, NW3 6JG
StatusDISSOLVED
Company No.03831897
CategoryPrivate Limited Company
Incorporated26 Aug 1999
Age24 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution31 Jan 2012
Years12 years, 4 months, 17 days

SUMMARY

THURROCK PROPERTIES LIMITED is an dissolved private limited company with number 03831897. It was incorporated 24 years, 9 months, 22 days ago, on 26 August 1999 and it was dissolved 12 years, 4 months, 17 days ago, on 31 January 2012. The company address is 4th Floor Centre Heights 4th Floor Centre Heights, London, NW3 6JG.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / ashok tanna / 01/09/2008 / Forename was: ashok, now: ashok-kumar; Middle Name/s was: kumar, now: ; HouseName/Number was: 193, now: 12; Street was: exeter road, now: grove farm park; Post Town was: harrow, now: northwood; Post Code was: HA2 9PF, now: HA6 2BQ

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / anthony khalastchi / 01/08/2008 /

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / peter khalastchi / 01/08/2008 / Occupation was: , now: company director

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 31/10/06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 11/03/02 from: 18 queen anne street london W1M 0HB

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 21/12/00 from: 31 brechin place london SW7 4QD

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 30 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/00 to 30/04/00

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 19 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed holaw (606) LIMITED\certificate issued on 22/05/00

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 27/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 26 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOOTIE DUMPLING LTD

UNIT 23A ST. JAMES AVENUE,GLASGOW,G74 5QD

Number:SC482627
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICCA LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:08940676
Status:ACTIVE
Category:Private Limited Company

PROJECT GOSH LIMITED

15 PARK AVENUE,HOVE,BN3 5RF

Number:11539245
Status:ACTIVE
Category:Private Limited Company

PROPETIZ LIMITED

BLACKBURN TECHNOLOGY MANAGEMENT CENTRE R37,BLACKBURN,BB1 5QB

Number:10657724
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SENTRICA LIMITED

14 HAWLEY COURT,FARNBOROUGH,GU14 9EE

Number:04579827
Status:ACTIVE
Category:Private Limited Company

THE EDIBLE SANDWICH CO LIMITED

83 CAMBRIDGE STREET,LONDON,SW1V 4PS

Number:05244819
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