About

Registered Number: 03611430
Date of Incorporation: 07/08/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2015 (9 years and 3 months ago)
Registered Address: 28 Gloucester Road, North Harrow, Middlesex, HA1 4PW

 

Baron Property Investments Ltd was established in 1998, it has a status of "Dissolved". Shah, Kantilal is listed as a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAH, Kantilal 01 December 1999 12 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2015
L64.07 - Release of Official Receiver 21 November 2014
COCOMP - Order to wind up 22 May 2012
TM02 - Termination of appointment of secretary 12 January 2012
DISS16(SOAS) - N/A 19 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 15 March 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 23 September 2008
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 22 August 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 03 February 2008
GAZ1 - First notification of strike-off action in London Gazette 29 January 2008
MEM/ARTS - N/A 26 March 2007
CERTNM - Change of name certificate 19 March 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 19 September 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 25 September 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 29 June 2001
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
DISS40 - Notice of striking-off action discontinued 10 April 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 09 April 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
GAZ1 - First notification of strike-off action in London Gazette 03 October 2000
363s - Annual Return 18 October 1999
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
225 - Change of Accounting Reference Date 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
NEWINC - New incorporation documents 07 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.