Company NamePhilip Kay Properties Limited
Company StatusDissolved
Company Number01902832
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years ago)
Dissolution Date19 June 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Kalikman
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 19 June 2007)
RoleCo Director
Correspondence Address27 Lake Avenue
Bromley
Kent
BR1 4EN
Secretary NameMargaret Kalikman
NationalityBritish
StatusClosed
Appointed27 September 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address27 Lake Avenue
Bromley
Kent
BR1 4EN
Director NameMargaret Skinner
Date of BirthMay 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 1999)
RoleCo Director
Correspondence Address52 Littleheath Road
Selsdon
Croydon
Surrey

Location

Registered Address27 Lake Avenue
Bromley
Kent
BR1 4EN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,245
Cash£1,156
Current Liabilities£155,161

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
23 October 2006Return made up to 27/09/06; full list of members (6 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 November 2005Return made up to 27/09/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
23 November 2004Return made up to 27/09/04; full list of members (6 pages)
22 November 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2003Director's particulars changed (1 page)
15 June 2003Registered office changed on 15/06/03 from: 85 malmains way beckenham kent BR3 6SF (1 page)
20 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
5 October 2001Return made up to 27/09/01; full list of members (6 pages)
29 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
31 October 2000Return made up to 27/09/00; full list of members (6 pages)
2 August 2000Full accounts made up to 31 March 2000 (4 pages)
1 June 2000Full accounts made up to 31 March 1999 (4 pages)
15 September 1999Director resigned (1 page)
8 October 1998Return made up to 27/09/98; full list of members (6 pages)
21 September 1998Full accounts made up to 31 March 1998 (4 pages)
16 February 1998Return made up to 27/09/97; full list of members (6 pages)
26 September 1997Full accounts made up to 31 March 1997 (4 pages)
14 October 1996Return made up to 27/09/96; no change of members
  • 363(287) ‐ Registered office changed on 14/10/96
(4 pages)
9 September 1996Full accounts made up to 31 March 1996 (4 pages)
25 September 1995Return made up to 27/09/95; no change of members (4 pages)
13 December 1901Incorporation (14 pages)