Company NameMolloy Property Investments (London) Limited
Company StatusDissolved
Company Number02216494
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Gerard Austin Molloy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration19 years, 4 months (closed 30 November 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address203 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BX
Secretary NameMrs Margaret Teresa Molloy
NationalityBritish
StatusClosed
Appointed29 November 2001(13 years, 10 months after company formation)
Appointment Duration9 years (closed 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BX
Director NameMargaret Carmel Molloy
Date of BirthNovember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 July 2000)
RoleCompany Director
Correspondence Address48 Creighton Avenue
London
N10 1NU
Director NameMr Richard Joseph Molloy
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 September 2000)
RoleBuilding Contractor
Correspondence Address48 Creighton Avenue
London
N10 1NU
Secretary NameMr James Gerard Molloy
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BX

Location

Registered AddressSterling House Suite 204a, East Wing
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Application to strike the company off the register (3 pages)
10 August 2010Application to strike the company off the register (3 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Registered office changed on 18/11/2008 from 8 greenleaf house 128 darkes lane potters bar hertfordshire EN6 1AE (1 page)
18 November 2008Registered office changed on 18/11/2008 from 8 greenleaf house 128 darkes lane potters bar hertfordshire EN6 1AE (1 page)
28 August 2008Registered office changed on 28/08/2008 from accounting 4 success LTD greenleaf house 128 darkes lane potters bar HERTSEN6 1AE (1 page)
28 August 2008Registered office changed on 28/08/2008 from accounting 4 success LTD greenleaf house 128 darkes lane potters bar HERTSEN6 1AE (1 page)
28 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 August 2008Location of register of members (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Return made up to 31/07/08; full list of members (3 pages)
2 February 2008Accounts made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 September 2007Return made up to 31/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 2007Return made up to 31/07/07; no change of members (6 pages)
30 January 2007Registered office changed on 30/01/07 from: c/o accounting 4 success LIMITED maple house high street potters bar hertfordshire EN6 5BS (1 page)
30 January 2007Registered office changed on 30/01/07 from: c/o accounting 4 success LIMITED maple house high street potters bar hertfordshire EN6 5BS (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 January 2007Accounts made up to 31 March 2006 (5 pages)
18 September 2006Return made up to 31/07/06; full list of members (6 pages)
18 September 2006Return made up to 31/07/06; full list of members (6 pages)
8 June 2006Registered office changed on 08/06/06 from: unit 33 the enterprise centre cranborne road potters bar EN6 3DQ (1 page)
8 June 2006Registered office changed on 08/06/06 from: unit 33 the enterprise centre cranborne road potters bar EN6 3DQ (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 January 2006Accounts made up to 31 March 2005 (1 page)
27 September 2005Return made up to 31/07/05; full list of members (6 pages)
27 September 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
(6 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 January 2005Accounts made up to 31 March 2004 (1 page)
2 September 2004Return made up to 31/07/04; full list of members (6 pages)
2 September 2004Return made up to 31/07/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 September 2003Return made up to 31/07/03; full list of members (6 pages)
4 September 2003Return made up to 31/07/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 October 2002Return made up to 31/07/02; full list of members (6 pages)
7 October 2002Return made up to 31/07/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (10 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (10 pages)
5 December 2001Return made up to 31/07/01; full list of members (7 pages)
5 December 2001Return made up to 31/07/01; full list of members (7 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
17 November 2000Registered office changed on 17/11/00 from: 341 muswell hill broadway muswell hill london N10 1BX (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 341 muswell hill broadway muswell hill london N10 1BX (2 pages)
27 October 2000Return made up to 31/07/00; full list of members (7 pages)
27 October 2000Return made up to 31/07/00; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 September 1999Return made up to 31/07/99; no change of members (4 pages)
9 September 1999Return made up to 31/07/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1998Return made up to 31/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 September 1998Return made up to 31/07/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 October 1997Return made up to 31/07/97; full list of members (6 pages)
7 October 1997Return made up to 31/07/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 October 1996Return made up to 31/07/96; no change of members (4 pages)
22 October 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 22/10/96
(4 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 August 1995Return made up to 31/07/95; full list of members (6 pages)
31 August 1995Return made up to 31/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)