About

Registered Number: 04890338
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: 31 Rhydypenau Road, Cardiff, CF23 6PX

 

Theoden Properties Ltd was setup in 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Michael 08 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Robert John, Dr 08 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 01 July 2015
AR01 - Annual Return 21 October 2014
AD01 - Change of registered office address 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 12 November 2008
287 - Change in situation or address of Registered Office 22 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 23 September 2005
363s - Annual Return 17 December 2004
CERTNM - Change of name certificate 08 December 2003
MEM/ARTS - N/A 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.