Dissolved
Dissolved 2017-09-19
Company Information for EPROP LETTINGS LIMITED
29 FINSBURY CIRCUS, LONDON, EC2M,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-19 |
Company Name | ||||
---|---|---|---|---|
EPROP LETTINGS LIMITED | ||||
Legal Registered Office | ||||
29 FINSBURY CIRCUS LONDON | ||||
Previous Names | ||||
|
Company Number | 05040986 | |
---|---|---|
Date formed | 2004-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-29 | |
Date Dissolved | 2017-09-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-09-15 12:56:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COMPSEC K&R LIMITED |
||
STEVEN SIEW HUNG PUN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERMUND LARSEN UK LIMITED | Company Secretary | 2018-04-10 | CURRENT | 2018-04-10 | Active | |
BURLINGTON AD FACTORY LIMITED | Company Secretary | 2009-10-09 | CURRENT | 2007-10-10 | Active - Proposal to Strike off | |
ONE.COM WEBHOSTING LIMITED | Company Secretary | 2007-05-03 | CURRENT | 2007-05-03 | Dissolved 2017-09-19 | |
AMUSEIC UK LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2007-01-15 | Dissolved 2016-01-19 | |
STONES COUTURE LTD. | Company Secretary | 2006-02-13 | CURRENT | 2006-02-13 | Dissolved 2015-04-14 | |
HABRO PROPERTIES LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2006-02-10 | Active | |
EUROMED HEALTH CONSULTANTS LIMITED | Company Secretary | 2005-08-25 | CURRENT | 2005-08-25 | Dissolved 2014-06-03 | |
THORNBERG2 UK LIMITED | Company Secretary | 2005-04-12 | CURRENT | 2004-08-31 | Active - Proposal to Strike off | |
DATING.CO.UK LIMITED | Company Secretary | 2005-01-24 | CURRENT | 2005-01-24 | Dissolved 2013-10-01 | |
LERVAD (U.K.) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1968-03-19 | Active | |
ICB ENGLAND LTD. | Company Secretary | 2004-05-05 | CURRENT | 2001-04-09 | Active - Proposal to Strike off | |
FABRICAIR LIMITED | Company Secretary | 2004-04-22 | CURRENT | 2001-06-18 | Active | |
ORGANIC FUTURE LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-12-18 | Dissolved 2017-02-21 | |
ADPROVIDER LIMITED | Company Secretary | 2003-08-20 | CURRENT | 2003-08-20 | Dissolved 2017-10-17 | |
KONIG & CO LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1998-12-18 | Active | |
ARTCOUSTIC (U.K.) LIMITED | Company Secretary | 2003-02-01 | CURRENT | 2002-11-19 | Active | |
ARTCOUSTIC INTERNATIONAL LTD | Company Secretary | 2003-02-01 | CURRENT | 2000-05-02 | Active | |
SCANDI INVEST LIMITED | Company Secretary | 2003-01-23 | CURRENT | 2003-01-23 | Dissolved 2015-09-01 | |
HOLM INVESTMENTS LIMITED | Company Secretary | 2002-10-28 | CURRENT | 1980-08-28 | Active - Proposal to Strike off | |
GB MEDICALS LIMITED | Company Secretary | 2002-04-05 | CURRENT | 1994-03-17 | Dissolved 2015-10-20 | |
4M GLOBE MANAGEMENT LIMITED | Company Secretary | 2002-04-01 | CURRENT | 2001-11-05 | Active | |
OFFICE ADD-ON LIMITED | Company Secretary | 2002-02-15 | CURRENT | 2001-09-24 | Dissolved 2014-05-13 | |
DANMERC LIMITED | Company Secretary | 2002-01-01 | CURRENT | 1994-02-08 | Active | |
DANSANI LIMITED | Company Secretary | 2001-10-09 | CURRENT | 2001-10-09 | Active | |
NATURE ENERGY UK LIMITED | Company Secretary | 2001-05-18 | CURRENT | 2000-05-15 | Active | |
ANDERSENCARS LIMITED | Company Secretary | 2001-03-14 | CURRENT | 2001-03-14 | Dissolved 2015-04-14 | |
ADD MIKKELSEN UK LIMITED | Company Secretary | 2000-07-12 | CURRENT | 2000-07-12 | Active - Proposal to Strike off | |
ASKANIA LIMITED | Company Secretary | 1999-09-01 | CURRENT | 1982-09-07 | Dissolved 2016-01-26 | |
HANSA OIL LIMITED | Company Secretary | 1999-07-13 | CURRENT | 1999-07-13 | Active - Proposal to Strike off | |
ECCO WORLD TRAVEL LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1999-03-22 | Dissolved 2016-05-03 | |
HOCKLEY TRADING UK LIMITED | Company Secretary | 1998-04-23 | CURRENT | 1998-04-23 | Active - Proposal to Strike off | |
KTL UK LIMITED | Company Secretary | 1997-09-08 | CURRENT | 1989-03-31 | Active - Proposal to Strike off | |
MATCHWARE LIMITED | Company Secretary | 1996-07-19 | CURRENT | 1996-07-19 | Active | |
KROGH & PARTNERS LIMITED | Company Secretary | 1995-11-12 | CURRENT | 1989-02-17 | Active | |
SHOOTING STAR INVESTMENTS LIMITED | Company Secretary | 1995-06-01 | CURRENT | 1995-06-01 | Dissolved 2014-08-12 | |
EXODRAFT LIMITED | Company Secretary | 1995-05-15 | CURRENT | 1995-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 29/02/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 06/08/2015 | |
CERTNM | COMPANY NAME CHANGED LE EXCELSIOR LIMITED CERTIFICATE ISSUED ON 21/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SIEW HUNG PUN / 30/04/2015 | |
AA | 28/02/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AR01 | 30/04/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
AR01 | 30/04/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 30/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SIEW HUNG PUN / 30/04/2011 | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PUN SIEW HUNG / 30/04/2010 | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PUN SIEW HUNG / 11/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPSEC K&R LIMITED / 11/02/2010 | |
AP01 | DIRECTOR APPOINTED STEVEN PUN SIEW HUNG | |
RES15 | CHANGE OF NAME 29/10/2009 | |
CERTNM | COMPANY NAME CHANGED SP MARKETING LIMITED CERTIFICATE ISSUED ON 13/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE VAUXHALL TRUST | |
RENT DEPOSIT DEED | Outstanding | THE VAUXHALL TRUST |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as EPROP LETTINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |