About

Registered Number: 05049384
Date of Incorporation: 19/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2017 (8 years ago)
Registered Address: 28 Church Road, Stanmore, Middlesex, HA7 4XR

 

Founded in 2004, S & N Property Developments Ltd has its registered office in Stanmore. There are no directors listed for this business. We don't know the number of employees at S & N Property Developments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 December 2016
4.68 - Liquidator's statement of receipts and payments 30 January 2015
4.68 - Liquidator's statement of receipts and payments 27 January 2014
4.68 - Liquidator's statement of receipts and payments 08 February 2013
AD01 - Change of registered office address 20 December 2011
RESOLUTIONS - N/A 09 December 2011
RESOLUTIONS - N/A 09 December 2011
4.20 - N/A 09 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2011
DISS16(SOAS) - N/A 19 May 2011
AD01 - Change of registered office address 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AA - Annual Accounts 19 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
DISS16(SOAS) - N/A 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 03 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
287 - Change in situation or address of Registered Office 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363a - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 11 February 2006
AA - Annual Accounts 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
363a - Annual Return 01 March 2005
225 - Change of Accounting Reference Date 02 February 2005
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
287 - Change in situation or address of Registered Office 17 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2006 Fully Satisfied

N/A

Debenture 24 June 2004 Fully Satisfied

N/A

Debenture 14 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.