About

Registered Number: 06062137
Date of Incorporation: 23/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR,

 

Crewkerne Property Partnership 61 (Gp) Ltd was founded on 23 January 2007 and has its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 13 March 2019
MR04 - N/A 31 January 2019
MR04 - N/A 31 January 2019
MR04 - N/A 31 January 2019
MR04 - N/A 31 January 2019
MR04 - N/A 31 January 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
PSC09 - N/A 01 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 25 February 2016
CH04 - Change of particulars for corporate secretary 25 February 2016
AAMD - Amended Accounts 08 January 2016
AA - Annual Accounts 22 October 2015
AD01 - Change of registered office address 09 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 19 August 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 05 May 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH04 - Change of particulars for corporate secretary 23 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 05 February 2010
CH04 - Change of particulars for corporate secretary 05 February 2010
AA - Annual Accounts 23 November 2009
395 - Particulars of a mortgage or charge 27 April 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 19 November 2008
395 - Particulars of a mortgage or charge 19 November 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 01 November 2007
225 - Change of Accounting Reference Date 24 October 2007
395 - Particulars of a mortgage or charge 14 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
225 - Change of Accounting Reference Date 10 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
Account charge 02 May 2012 Fully Satisfied

N/A

Account charge 02 May 2012 Fully Satisfied

N/A

Legal charge 13 November 2008 Fully Satisfied

N/A

Security assignment agreement 13 November 2008 Fully Satisfied

N/A

Debenture 04 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.