About

Registered Number: 00501692
Date of Incorporation: 24/11/1951 (72 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2015 (8 years and 4 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Farm Court Properties Ltd was established in 1951, it has a status of "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDY, Francis N/A 13 March 2013 1
LANDY, Gertrude N/A 25 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 21 September 2015
RESOLUTIONS - N/A 01 August 2013
4.70 - N/A 01 August 2013
LIQ MISC RES - N/A 01 August 2013
LIQ MISC RES - N/A 01 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 26 November 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 14 July 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 20 June 2007
287 - Change in situation or address of Registered Office 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 08 July 2005
AA - Annual Accounts 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
363a - Annual Return 02 July 2004
AA - Annual Accounts 09 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
363a - Annual Return 02 February 2004
AA - Annual Accounts 14 April 2003
363a - Annual Return 29 August 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 16 August 2001
363a - Annual Return 17 July 2001
287 - Change in situation or address of Registered Office 18 May 2001
288b - Notice of resignation of directors or secretaries 04 September 2000
363a - Annual Return 27 July 2000
AA - Annual Accounts 16 June 2000
363a - Annual Return 02 August 1999
AA - Annual Accounts 26 February 1999
363a - Annual Return 22 July 1998
AA - Annual Accounts 10 March 1998
363a - Annual Return 22 July 1997
AA - Annual Accounts 13 June 1997
363a - Annual Return 16 July 1996
AA - Annual Accounts 28 June 1996
363x - Annual Return 24 July 1995
AA - Annual Accounts 03 July 1995
363x - Annual Return 08 August 1994
AA - Annual Accounts 15 June 1994
363x - Annual Return 21 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1993
AA - Annual Accounts 16 June 1993
363x - Annual Return 03 August 1992
AA - Annual Accounts 25 June 1992
287 - Change in situation or address of Registered Office 24 March 1992
RESOLUTIONS - N/A 02 December 1991
RESOLUTIONS - N/A 02 December 1991
RESOLUTIONS - N/A 02 December 1991
RESOLUTIONS - N/A 02 December 1991
RESOLUTIONS - N/A 02 December 1991
RESOLUTIONS - N/A 02 December 1991
AA - Annual Accounts 06 August 1991
363x - Annual Return 01 August 1991
363 - Annual Return 06 August 1990
AA - Annual Accounts 28 June 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 17 August 1989
363 - Annual Return 05 August 1988
AA - Annual Accounts 04 August 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 08 September 1987
AA - Annual Accounts 29 August 1986
363 - Annual Return 18 July 1986
AA - Annual Accounts 14 July 1983
AA - Annual Accounts 04 July 1982
AA - Annual Accounts 19 May 1981
AA - Annual Accounts 10 July 1980
NEWINC - New incorporation documents 24 November 1951

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 August 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.