About

Registered Number: 04125436
Date of Incorporation: 14/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2015 (9 years and 2 months ago)
Registered Address: C/O VALENTINE & CO, 3rd Floor Shakespeare House 7 Shakespeare Road, London, N3 1XE

 

Town & Country Letting & Management Ltd was registered on 14 December 2000 and are based in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SECUNDA, Glynis 14 December 2000 - 1
SECUNDA, Philip Stuart 14 December 2000 01 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 October 2014
4.68 - Liquidator's statement of receipts and payments 25 October 2013
4.68 - Liquidator's statement of receipts and payments 05 November 2012
AD01 - Change of registered office address 02 May 2012
AD01 - Change of registered office address 21 February 2012
4.48 - Notice of constitution of liquidation committee 20 September 2011
RESOLUTIONS - N/A 31 August 2011
AD01 - Change of registered office address 31 August 2011
4.20 - N/A 31 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 07 February 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 12 January 2006
363a - Annual Return 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 27 January 2004
225 - Change of Accounting Reference Date 11 August 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
NEWINC - New incorporation documents 14 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.