ROUND ONE PROPERTIES LTD
LONDON

Hellopages » Greater London » Enfield » N14 6HF

Company number 04678757
Status Active - Proposal to Strike off
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286B CHASE ROAD, SOUTHGATE, LONDON, N14 6HF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Compulsory strike-off action has been discontinued; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1 . The most likely internet sites of ROUND ONE PROPERTIES LTD are www.roundoneproperties.co.uk, and www.round-one-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Round One Properties Ltd is a Private Limited Company. The company registration number is 04678757. Round One Properties Ltd has been working since 26 February 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Round One Properties Ltd is Philips Accountants Southgate Ltd 286b Chase Road Southgate London N14 6hf. . MCDERMOTT, Peter is a Director of the company. Secretary LEONARD, Shean has been resigned. Secretary ACE SECRETARIES LIMITED has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
MCDERMOTT, Peter
Appointed Date: 26 February 2003
62 years old

Resigned Directors

Secretary
LEONARD, Shean
Resigned: 22 October 2009
Appointed Date: 26 February 2003

Secretary
ACE SECRETARIES LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Director
ACE REGISTRARS LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

ROUND ONE PROPERTIES LTD Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
13 Jul 2016
Compulsory strike-off action has been discontinued
12 Jul 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1

24 May 2016
First Gazette notice for compulsory strike-off
06 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 46 more events
10 Nov 2003
New director appointed
30 Jul 2003
Registered office changed on 30/07/03 from: 869 high road north finchley london N12 8QA
30 Jul 2003
Secretary resigned
30 Jul 2003
Director resigned
26 Feb 2003
Incorporation

ROUND ONE PROPERTIES LTD Charges

1 March 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 208 farrant avenue wood green london.
1 March 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 18 churchill road london.