About

Registered Number: 04328753
Date of Incorporation: 26/11/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: 57 Ravensdale Road, Stamford Hill, London, N16 6TJ,

 

Based in London, Nadlan Properties Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUDMIR, Hanah 01 December 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2016
DISS16(SOAS) - N/A 24 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DISS16(SOAS) - N/A 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DISS16(SOAS) - N/A 03 May 2014
GAZ1 - First notification of strike-off action in London Gazette 18 March 2014
TM01 - Termination of appointment of director 18 July 2013
AD01 - Change of registered office address 06 September 2012
DISS16(SOAS) - N/A 31 August 2012
AA01 - Change of accounting reference date 28 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AR01 - Annual Return 06 January 2012
DISS16(SOAS) - N/A 17 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 13 March 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 29 December 2008
287 - Change in situation or address of Registered Office 23 September 2008
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 24 March 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 28 December 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 31 January 2005
395 - Particulars of a mortgage or charge 11 December 2003
AA - Annual Accounts 12 November 2003
395 - Particulars of a mortgage or charge 02 July 2003
287 - Change in situation or address of Registered Office 20 June 2003
DISS40 - Notice of striking-off action discontinued 17 June 2003
363s - Annual Return 13 June 2003
GAZ1 - First notification of strike-off action in London Gazette 10 June 2003
395 - Particulars of a mortgage or charge 10 March 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

Description Date Status Charge by
Charge deed 01 December 2003 Outstanding

N/A

Charge deed 27 June 2003 Outstanding

N/A

Charge deed 05 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.