About

Registered Number: 08378666
Date of Incorporation: 29/01/2013 (11 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 2 months ago)
Registered Address: Second Floor Oceantech House, Station Approach, Cheam, Surrey, SM2 7AU,

 

Established in 2013, London & District Properties Ltd are based in Cheam in Surrey, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Ferguson, Katherine Jane Margaret, Ferguson, Niall are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Katherine Jane Margaret 12 February 2013 - 1
FERGUSON, Niall 26 January 2017 26 January 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 23 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 11 November 2019
AA - Annual Accounts 30 October 2019
AA01 - Change of accounting reference date 30 October 2019
AD01 - Change of registered office address 27 August 2019
MR04 - N/A 12 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
PSC04 - N/A 05 October 2017
PSC07 - N/A 05 October 2017
PSC07 - N/A 05 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 26 January 2017
CH01 - Change of particulars for director 14 July 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 29 January 2014
MR01 - N/A 18 October 2013
SH01 - Return of Allotment of shares 10 July 2013
RESOLUTIONS - N/A 27 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 27 June 2013
SH08 - Notice of name or other designation of class of shares 27 June 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 13 February 2013
AP01 - Appointment of director 12 February 2013
NEWINC - New incorporation documents 29 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.