Company NameProperty Services International Limited
Company StatusDissolved
Company Number02063655
CategoryPrivate Limited Company
Incorporation Date13 October 1986(37 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAntony Thomas Borthwick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1992(5 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address36 Farley Court
Melbury Road
London
W14 8LJ
Secretary NameMatthew Thomas Thurston Borthwick
NationalityBritish
StatusClosed
Appointed01 October 2000(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 12 May 2009)
RoleSculptor
Correspondence Address22b Lysias Road
London
SW12 8PB
Secretary NamePhilippa Jenny Borthwick
NationalityBritish
StatusResigned
Appointed23 May 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address24 Esmond Court
Thackeray Street
London
W8 5HB
Secretary NamePrivate Company Registrars Limited (Corporation)
StatusResigned
Appointed13 September 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 1994)
Correspondence Address3 The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NamePrivate Company Registrars Limited (Corporation)
StatusResigned
Appointed16 November 1999(13 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2000)
Correspondence AddressThe Courtyard
Shoreham Road, Upper Beeding
Steyning
West Sussex
BN44 3TN

Location

Registered AddressSaxon House
17 Lewis Road
Sutton
Surrey
SM1 4BR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,756
Cash£9,311
Current Liabilities£428,109

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2008Application for striking-off (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 October 2006Return made up to 27/09/06; full list of members (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Return made up to 27/09/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Return made up to 27/09/04; full list of members (6 pages)
23 October 2003Return made up to 27/09/03; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 October 2002Return made up to 27/09/02; full list of members (6 pages)
15 November 2001Secretary resigned (1 page)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 October 2001Return made up to 27/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 January 2001Registered office changed on 20/01/01 from: 24 esmond court thackeray street london W8 5HB (1 page)
22 December 2000Return made up to 27/09/00; full list of members (6 pages)
20 December 2000New secretary appointed (2 pages)
6 December 1999Return made up to 27/09/99; full list of members (5 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 November 1998Return made up to 27/09/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 October 1997Location of register of members (1 page)
15 October 1997Return made up to 27/09/97; full list of members (5 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 October 1996Return made up to 27/09/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 October 1995Ad 25/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
28 September 1995Return made up to 13/09/95; full list of members (10 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (11 pages)
4 February 1993Full accounts made up to 31 March 1992 (10 pages)
24 June 1992Full accounts made up to 31 March 1991 (9 pages)
16 March 1992Full accounts made up to 31 March 1990 (11 pages)