About

Registered Number: 05538591
Date of Incorporation: 17/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: Ascentia House, Lyndhurst Road, South Ascot, Berkshire, SL5 9ED

 

Based in South Ascot, Insight Property Developments Ltd was setup in 2005, it's status is listed as "Dissolved". The company has 2 directors listed as De Carlo, Andrew, Jewell, David John at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CARLO, Andrew 12 August 2008 16 May 2014 1
JEWELL, David John 12 August 2008 16 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 16 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 29 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 30 May 2013
CH01 - Change of particulars for director 27 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 18 May 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 23 November 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 21 May 2010
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 30 June 2008
395 - Particulars of a mortgage or charge 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 25 June 2007
395 - Particulars of a mortgage or charge 08 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 23 January 2007
363a - Annual Return 13 November 2006
RESOLUTIONS - N/A 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
123 - Notice of increase in nominal capital 12 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
287 - Change in situation or address of Registered Office 14 July 2006
DISS40 - Notice of striking-off action discontinued 04 July 2006
GAZ1 - First notification of strike-off action in London Gazette 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
CERTNM - Change of name certificate 13 December 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
NEWINC - New incorporation documents 17 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 October 2007 Outstanding

N/A

Legal mortgage 28 February 2007 Outstanding

N/A

Legal mortgage 28 February 2007 Outstanding

N/A

Debenture 22 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.