About

Registered Number: 05809953
Date of Incorporation: 09/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 8 months ago)
Registered Address: COOPER YOUNG CHARTERED ACCOUNTANTS, Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

 

Based in Woodford Green, London Property Trader Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". Rademeyer, Janine, Steenkamp, Rupert, Steenkamp, Rupert are the current directors of London Property Trader Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEENKAMP, Rupert 08 October 2009 14 July 2014 1
Secretary Name Appointed Resigned Total Appointments
RADEMEYER, Janine 01 January 2015 - 1
STEENKAMP, Rupert 08 October 2009 14 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 12 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 20 May 2015
AP03 - Appointment of secretary 18 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 24 June 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 26 August 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 12 February 2010
TM02 - Termination of appointment of secretary 22 October 2009
AP03 - Appointment of secretary 22 October 2009
AP01 - Appointment of director 22 October 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
AA - Annual Accounts 16 July 2007
363a - Annual Return 12 July 2007
NEWINC - New incorporation documents 09 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.