About

Registered Number: 03584257
Date of Incorporation: 19/06/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years ago)
Registered Address: London Metropolitan University, 166-220 Holloway Road, London, N7 8DB

 

Founded in 1998, London Guildhall University Properties Ltd have registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
INCE, Christopher 30 July 2018 - 1
GARROD, Peter Douglas 15 August 2014 23 February 2018 1
NEOCOSMOS, Sally Christine 01 March 2011 01 July 2011 1
OLIVER, Kirsty Ann 01 July 1998 20 August 1998 1
PAGE, Sharon 26 February 2018 30 July 2018 1
PAGE, Sharon Elizabeth 08 July 2014 14 August 2014 1
WELLS, Alison Claire 01 July 2011 07 July 2014 1
WOODHEAD, Jonathan Richard 01 February 2011 01 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 27 March 2019
AA - Annual Accounts 13 March 2019
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
AP03 - Appointment of secretary 07 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 12 March 2018
AP03 - Appointment of secretary 27 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
PSC02 - N/A 03 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 08 April 2016
DS02 - Withdrawal of striking off application by a company 18 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 18 February 2016
AR01 - Annual Return 22 June 2015
AP03 - Appointment of secretary 20 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
AA - Annual Accounts 18 July 2014
AP03 - Appointment of secretary 10 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 19 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AP03 - Appointment of secretary 04 July 2011
AR01 - Annual Return 21 June 2011
TM02 - Termination of appointment of secretary 01 March 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 15 February 2011
AP03 - Appointment of secretary 15 February 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 23 June 2010
TM01 - Termination of appointment of director 26 January 2010
AP01 - Appointment of director 25 January 2010
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 19 August 2007
225 - Change of Accounting Reference Date 16 August 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 01 July 2005
RESOLUTIONS - N/A 29 November 2004
287 - Change in situation or address of Registered Office 29 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
AA - Annual Accounts 09 August 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
363s - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 13 May 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
RESOLUTIONS - N/A 03 January 2003
RESOLUTIONS - N/A 03 January 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 29 January 2002
288b - Notice of resignation of directors or secretaries 21 September 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 02 February 2000
RESOLUTIONS - N/A 23 December 1999
363s - Annual Return 20 July 1999
225 - Change of Accounting Reference Date 09 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
CERTNM - Change of name certificate 11 February 1999
287 - Change in situation or address of Registered Office 09 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
287 - Change in situation or address of Registered Office 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
NEWINC - New incorporation documents 19 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.