About

Registered Number: 05405975
Date of Incorporation: 29/03/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 51 Jetson Street, Gorton, Manchester, Lancashire, M18 8SX

 

Neos Properties Ltd was registered on 29 March 2005, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Yokas, Anasstasios. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOKAS, Anasstasios 30 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
RM02 - N/A 07 May 2014
RM02 - N/A 07 May 2014
RM02 - N/A 07 May 2014
RM02 - N/A 07 May 2014
AD01 - Change of registered office address 06 March 2013
LQ01 - Notice of appointment of receiver or manager 23 August 2012
LQ01 - Notice of appointment of receiver or manager 23 August 2012
LQ01 - Notice of appointment of receiver or manager 23 August 2012
LQ01 - Notice of appointment of receiver or manager 23 August 2012
DISS40 - Notice of striking-off action discontinued 31 July 2012
AR01 - Annual Return 30 July 2012
DISS16(SOAS) - N/A 17 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 01 June 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
AA - Annual Accounts 06 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 05 December 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 21 June 2006
395 - Particulars of a mortgage or charge 22 October 2005
395 - Particulars of a mortgage or charge 30 June 2005
395 - Particulars of a mortgage or charge 18 June 2005
395 - Particulars of a mortgage or charge 18 June 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2005 Outstanding

N/A

Legal charge 24 June 2005 Outstanding

N/A

Legal charge 10 June 2005 Outstanding

N/A

Legal charge 10 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.