About

Registered Number: 04249245
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Unity House, 3-5 Accommodation Road, London, NW11 8ED

 

Castlepoint Properties Ltd was setup in 2001, it's status is listed as "Dissolved". The company does not have any directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 11 August 2011
AD01 - Change of registered office address 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH03 - Change of particulars for secretary 10 August 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 15 June 2006
287 - Change in situation or address of Registered Office 12 January 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 27 April 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
363s - Annual Return 22 January 2003
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 19 November 2001
395 - Particulars of a mortgage or charge 19 November 2001
395 - Particulars of a mortgage or charge 19 November 2001
287 - Change in situation or address of Registered Office 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2002 Outstanding

N/A

Debenture 30 April 2002 Outstanding

N/A

Deed of assignment of rental income 12 November 2001 Outstanding

N/A

Commercial mortgage 12 November 2001 Outstanding

N/A

Floating charge 12 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.