S K PROPERTIES (BATTERSEA) LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 0DY

Company number 05738736
Status Liquidation
Incorporation Date 10 March 2006
Company Type Private Limited Company
Address HUNTER HOUSE, 109 SNAKES LANE, WOODFORD GREEN, ESSEX, IG8 0DY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from Soho Food & Wine 14 Poland Street London W1F 8QD to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 14 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of S K PROPERTIES (BATTERSEA) LIMITED are www.skpropertiesbattersea.co.uk, and www.s-k-properties-battersea.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. S K Properties Battersea Limited is a Private Limited Company. The company registration number is 05738736. S K Properties Battersea Limited has been working since 10 March 2006. The present status of the company is Liquidation. The registered address of S K Properties Battersea Limited is Hunter House 109 Snakes Lane Woodford Green Essex Ig8 0dy. . LALANI, Karim is a Secretary of the company. LALANI, Karim is a Director of the company. Secretary OXFORD REGISTRARS LIMITED has been resigned. Director DHANJI, Shiraz Anver Jafferali has been resigned. Director RICHARD HOWARD CORPORATE LAW SERVICES LLP has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LALANI, Karim
Appointed Date: 22 March 2006

Director
LALANI, Karim
Appointed Date: 22 March 2006
63 years old

Resigned Directors

Secretary
OXFORD REGISTRARS LIMITED
Resigned: 22 March 2006
Appointed Date: 10 March 2006

Director
DHANJI, Shiraz Anver Jafferali
Resigned: 01 June 2014
Appointed Date: 22 March 2006
60 years old

Director
RICHARD HOWARD CORPORATE LAW SERVICES LLP
Resigned: 22 March 2006
Appointed Date: 10 March 2006

S K PROPERTIES (BATTERSEA) LIMITED Events

14 Oct 2016
Registered office address changed from Soho Food & Wine 14 Poland Street London W1F 8QD to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 14 October 2016
10 Oct 2016
Statement of affairs with form 4.19
10 Oct 2016
Appointment of a voluntary liquidator
10 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29

14 Sep 2016
Satisfaction of charge 3 in full
...
... and 32 more events
13 Apr 2006
Director resigned
06 Apr 2006
New director appointed
06 Apr 2006
New director appointed
06 Apr 2006
New secretary appointed
10 Mar 2006
Incorporation

S K PROPERTIES (BATTERSEA) LIMITED Charges

15 August 2011
Legal charge
Delivered: 17 August 2011
Status: Satisfied on 14 September 2016
Persons entitled: Paul John Evans
Description: 38 mendip court chatfield road london t/n TGL281647 and…
25 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 14 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 mendip court chatfield road london t/no TGL149197. Fixed…
1 September 2006
Debenture
Delivered: 14 September 2006
Status: Satisfied on 12 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…