About

Registered Number: 04196054
Date of Incorporation: 06/04/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (9 years and 4 months ago)
Registered Address: Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS

 

Having been setup in 2001, Larchdene Property Ltd has its registered office in Southampton, Hampshire. We do not know the number of employees at the organisation. The companies directors are listed as Gharibian, Lynda Doreen, Gharibian, Lloyd Varand at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHARIBIAN, Lynda Doreen 11 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GHARIBIAN, Lloyd Varand 11 June 2001 30 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 03 August 2015
AR01 - Annual Return 15 April 2015
AA01 - Change of accounting reference date 26 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 28 February 2014
MR04 - N/A 23 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 12 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
395 - Particulars of a mortgage or charge 27 February 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 27 May 2002
395 - Particulars of a mortgage or charge 07 February 2002
395 - Particulars of a mortgage or charge 07 February 2002
287 - Change in situation or address of Registered Office 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 2008 Fully Satisfied

N/A

Legal charge 04 February 2002 Outstanding

N/A

Legal charge 04 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.