About

Registered Number: 03855506
Date of Incorporation: 08/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: 184 Badminton Road, Dowend, Bristol, BS16 6NP

 

Established in 1999, Sovereign (North East) Properties Ltd are based in Dowend, Bristol, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. Bamrah, Satvant Kaur, Krzyzosiak, Karen, Bamrah (Deceased), Kalvinder Pal Singh, Dr are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMRAH, Satvant Kaur 05 November 2009 - 1
BAMRAH (DECEASED), Kalvinder Pal Singh, Dr 08 June 2000 05 November 2009 1
Secretary Name Appointed Resigned Total Appointments
KRZYZOSIAK, Karen 08 June 2000 29 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
DISS16(SOAS) - N/A 16 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DISS16(SOAS) - N/A 17 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
AD01 - Change of registered office address 17 June 2014
DISS16(SOAS) - N/A 17 December 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
DISS16(SOAS) - N/A 23 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
TM02 - Termination of appointment of secretary 20 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 November 2011
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
TM01 - Termination of appointment of director 09 November 2009
AR01 - Annual Return 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 21 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 02 November 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 04 January 2005
363s - Annual Return 06 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 06 November 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
CERTNM - Change of name certificate 19 November 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 15 January 2002
395 - Particulars of a mortgage or charge 16 November 2001
225 - Change of Accounting Reference Date 06 August 2001
363s - Annual Return 28 February 2001
287 - Change in situation or address of Registered Office 06 November 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
395 - Particulars of a mortgage or charge 04 February 2000
395 - Particulars of a mortgage or charge 18 January 2000
287 - Change in situation or address of Registered Office 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

Description Date Status Charge by
Charge deed 02 April 2004 Outstanding

N/A

Legal charge 09 November 2001 Fully Satisfied

N/A

Legal charge 19 January 2000 Fully Satisfied

N/A

Debenture 12 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.