About

Registered Number: 07641192
Date of Incorporation: 19/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 2nd Floor Katherine House, 11 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD,

 

Having been setup in 2011, Ely Place Property Investments Ltd are based in Potters Bar, Hertfordshire, it's status is listed as "Dissolved". Savva, Andreas Pantelis, Savva, Savvas, Kearns, Martin, Baba, Charles Pious, Nicholas, Steven are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVVA, Andreas Pantelis 27 September 2012 - 1
SAVVA, Savvas 27 September 2012 - 1
BABA, Charles Pious 01 July 2011 16 October 2012 1
NICHOLAS, Steven 19 May 2011 16 October 2012 1
Secretary Name Appointed Resigned Total Appointments
KEARNS, Martin 31 May 2011 22 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 12 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
AA - Annual Accounts 19 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 17 July 2017
PSC04 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 27 February 2017
CH01 - Change of particulars for director 02 December 2016
CH01 - Change of particulars for director 25 November 2016
AD01 - Change of registered office address 18 November 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 28 February 2014
AA - Annual Accounts 26 September 2013
DISS40 - Notice of striking-off action discontinued 20 July 2013
AR01 - Annual Return 19 July 2013
DISS16(SOAS) - N/A 13 July 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AD01 - Change of registered office address 05 December 2012
RESOLUTIONS - N/A 05 November 2012
CONNOT - N/A 05 November 2012
MG01 - Particulars of a mortgage or charge 03 November 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
AR01 - Annual Return 15 June 2012
TM02 - Termination of appointment of secretary 07 June 2012
AP01 - Appointment of director 26 July 2011
AR01 - Annual Return 15 June 2011
AP03 - Appointment of secretary 01 June 2011
NEWINC - New incorporation documents 19 May 2011

Mortgages & Charges

Description Date Status Charge by
Charge over shares in tiuta secured limited 31 October 2012 Outstanding

N/A

Debenture 17 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.