About

Registered Number: 05019574
Date of Incorporation: 19/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2015 (9 years and 2 months ago)
Registered Address: Berkeley Square House, Berkeley Square, London, W1J 6BD

 

Based in London, F. O. S. Properties Ltd was registered on 19 January 2004, it's status at Companies House is "Dissolved". Lee, Katherine, Lee, Robert are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Robert 19 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Katherine 19 January 2004 - 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 06 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
RM02 - N/A 08 May 2013
LQ01 - Notice of appointment of receiver or manager 02 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 05 December 2009
AA - Annual Accounts 05 August 2009
DISS40 - Notice of striking-off action discontinued 03 June 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
287 - Change in situation or address of Registered Office 11 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363s - Annual Return 14 February 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 13 February 2008
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 21 November 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
363s - Annual Return 06 January 2006
363a - Annual Return 25 February 2005
287 - Change in situation or address of Registered Office 15 November 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 2007 Outstanding

N/A

Legal charge 04 May 2007 Outstanding

N/A

Debenture 04 May 2007 Outstanding

N/A

Debenture 04 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.