About

Registered Number: 07466346
Date of Incorporation: 10/12/2010 (13 years and 4 months ago)
Company Status: Active
Date of Dissolution: 20/02/2018 (6 years and 1 month ago)
Registered Address: 1051-1055 High Road, Romford, RM6 4AU,

 

Based in Romford, California Property Ltd was established in 2010, it's status in the Companies House registry is set to "Active". We don't know the number of employees at California Property Ltd. The companies directors are listed as Kola, Agustin, Agalliu, Erjon, Anderson, Enver, Anderson, Enver, Chanpatrak, Adipa, Ratkoceri, Mentor, Shujaee, Abdul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOLA, Agustin 14 January 2019 - 1
AGALLIU, Erjon 17 October 2016 14 January 2019 1
ANDERSON, Enver 30 September 2016 03 January 2017 1
ANDERSON, Enver 10 December 2010 01 October 2012 1
CHANPATRAK, Adipa 01 April 2015 17 October 2016 1
RATKOCERI, Mentor 01 November 2013 17 February 2014 1
SHUJAEE, Abdul 01 November 2014 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 29 September 2019
AA - Annual Accounts 10 February 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
CS01 - N/A 24 January 2019
PSC07 - N/A 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
PSC01 - N/A 24 January 2019
AP01 - Appointment of director 24 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 12 June 2018
AR01 - Annual Return 12 June 2018
AA - Annual Accounts 12 June 2018
RT01 - Application for administrative restoration to the register 12 June 2018
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 03 February 2017
CS01 - N/A 17 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
CS01 - N/A 30 September 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 21 May 2016
DISS40 - Notice of striking-off action discontinued 29 March 2016
AR01 - Annual Return 28 March 2016
AD01 - Change of registered office address 28 March 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 24 December 2013
AP01 - Appointment of director 24 December 2013
AD01 - Change of registered office address 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
AD01 - Change of registered office address 24 December 2013
AR01 - Annual Return 07 November 2013
CERTNM - Change of name certificate 10 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 03 October 2012
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 03 January 2012
MG01 - Particulars of a mortgage or charge 08 October 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
AP01 - Appointment of director 07 January 2011
SH01 - Return of Allotment of shares 15 December 2010
TM01 - Termination of appointment of director 10 December 2010
NEWINC - New incorporation documents 10 December 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2011 Outstanding

N/A

Debenture 26 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.