About

Registered Number: 06355072
Date of Incorporation: 29/08/2007 (17 years and 7 months ago)
Company Status: Liquidation
Date of Dissolution: 22/08/2014 (10 years and 8 months ago)
Registered Address: 44 Broadway, Stratford, London, E15 1XH

 

Sector One Properties Ltd was registered on 29 August 2007 with its registered office in London, it's status is listed as "Liquidation". The current directors of Sector One Properties Ltd are listed as Stone, George, Stone, George, Pink, Ruth Elizabeth at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, George 29 July 2009 - 1
PINK, Ruth Elizabeth 29 August 2007 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
STONE, George 29 August 2007 01 April 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 31 October 2016
AC92 - N/A 31 October 2016
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
3.6 - Abstract of receipt and payments in receivership 04 July 2014
L64.07 - Release of Official Receiver 22 May 2014
3.6 - Abstract of receipt and payments in receivership 01 April 2014
LIQ MISC - N/A 11 October 2013
3.6 - Abstract of receipt and payments in receivership 25 September 2013
3.6 - Abstract of receipt and payments in receivership 27 March 2013
COCOMP - Order to wind up 10 December 2012
3.6 - Abstract of receipt and payments in receivership 01 October 2012
AD01 - Change of registered office address 16 August 2012
LQ01 - Notice of appointment of receiver or manager 21 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AD01 - Change of registered office address 01 February 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 26 October 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 26 October 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
395 - Particulars of a mortgage or charge 17 July 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 19 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.