About

Registered Number: 03778644
Date of Incorporation: 27/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2015 (9 years and 2 months ago)
Registered Address: 1 Kings Avenue, London, N21 3NA,

 

Established in 1999, I.I. Properties Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2015
4.71 - Return of final meeting in members' voluntary winding-up 28 November 2014
4.68 - Liquidator's statement of receipts and payments 17 September 2014
RESOLUTIONS - N/A 08 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2013
4.70 - N/A 08 August 2013
AD01 - Change of registered office address 05 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 03 July 2013
AA - Annual Accounts 30 October 2012
DISS40 - Notice of striking-off action discontinued 26 September 2012
AR01 - Annual Return 25 September 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AR01 - Annual Return 28 November 2011
DISS40 - Notice of striking-off action discontinued 22 October 2011
AA - Annual Accounts 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 04 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 14 June 2006
RESOLUTIONS - N/A 14 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 03 December 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
363s - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 13 February 2001
395 - Particulars of a mortgage or charge 12 January 2001
395 - Particulars of a mortgage or charge 27 December 2000
395 - Particulars of a mortgage or charge 27 December 2000
395 - Particulars of a mortgage or charge 27 December 2000
AA - Annual Accounts 01 December 2000
363s - Annual Return 26 June 2000
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
287 - Change in situation or address of Registered Office 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
225 - Change of Accounting Reference Date 18 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 February 2001 Fully Satisfied

N/A

Legal mortgage 05 January 2001 Fully Satisfied

N/A

Legal mortgage 15 December 2000 Fully Satisfied

N/A

Legal mortgage 15 December 2000 Fully Satisfied

N/A

Mortgage debenture 15 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.