About

Registered Number: 04782866
Date of Incorporation: 01/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: 31 Nuns Road, Winchester, Hampshire, SO23 7EF

 

Having been setup in 2003, Ginja Properties Ltd are based in Winchester in Hampshire, it has a status of "Dissolved". We do not know the number of employees at Ginja Properties Ltd. Ginja Properties Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPTON-JONES, Clare Louise 22 August 2004 - 1
JONES, Maximillian Curtis 01 June 2003 18 March 2006 1
UPTON JONES, Clare Louise 01 June 2003 21 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 09 March 2015
AA - Annual Accounts 11 November 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 26 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
363a - Annual Return 05 June 2009
287 - Change in situation or address of Registered Office 04 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 12 June 2008
363a - Annual Return 14 April 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
AA - Annual Accounts 09 April 2008
RESOLUTIONS - N/A 04 April 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AC92 - N/A 03 April 2008
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2007
GAZ1 - First notification of strike-off action in London Gazette 21 November 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 14 June 2004
NEWINC - New incorporation documents 01 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.