About

Registered Number: 06489195
Date of Incorporation: 30/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Having been setup in 2008, Four Seasons Property Ltd have registered office in London, it has a status of "Dissolved". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASOOL, Zahra 30 January 2008 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
RASOOL, Asrah 30 January 2008 30 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
LIQ14 - N/A 26 March 2018
LIQ03 - N/A 15 January 2018
4.68 - Liquidator's statement of receipts and payments 08 February 2017
4.68 - Liquidator's statement of receipts and payments 03 February 2016
F10.2 - N/A 15 January 2016
F10.2 - N/A 18 June 2015
F10.2 - N/A 18 June 2015
F10.2 - N/A 18 June 2015
F10.2 - N/A 18 June 2015
F10.2 - N/A 18 June 2015
F10.2 - N/A 18 June 2015
F10.2 - N/A 18 June 2015
F10.2 - N/A 18 June 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 07 April 2015
F10.2 - N/A 11 March 2015
F10.2 - N/A 27 February 2015
F10.2 - N/A 30 January 2015
F10.2 - N/A 30 January 2015
F10.2 - N/A 21 January 2015
F10.2 - N/A 14 January 2015
F10.2 - N/A 14 January 2015
F10.2 - N/A 30 December 2014
AD01 - Change of registered office address 17 December 2014
RESOLUTIONS - N/A 15 December 2014
4.20 - N/A 15 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2014
AD01 - Change of registered office address 04 December 2014
AR01 - Annual Return 21 November 2014
CH01 - Change of particulars for director 21 November 2014
CH01 - Change of particulars for director 21 November 2014
CH01 - Change of particulars for director 20 November 2014
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AR01 - Annual Return 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
AP01 - Appointment of director 20 February 2014
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 08 April 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AR01 - Annual Return 20 March 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 15 March 2012
AAMD - Amended Accounts 17 November 2011
AA - Annual Accounts 31 October 2011
TM02 - Termination of appointment of secretary 30 September 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 05 March 2011
TM01 - Termination of appointment of director 05 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 21 March 2009
287 - Change in situation or address of Registered Office 25 February 2008
NEWINC - New incorporation documents 30 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.