Company NameProperty Experts Limited
Company StatusDissolved
Company Number02708001
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Arthur Frais
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(3 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 24 October 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address12 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
Director NameMr Joseph Kelly
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(3 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 24 October 2006)
RoleChartered Surveyor
Correspondence Address115 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8DH
Secretary NameMr Neil Arthur Frais
NationalityBritish
StatusClosed
Appointed14 August 1992(4 months after company formation)
Appointment Duration14 years, 2 months (closed 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
Secretary NameMr Neil Arthur Frais
NationalityBritish
StatusResigned
Appointed08 May 1992(3 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 11 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
Secretary NameMr Avron Kelnow
NationalityBritish
StatusResigned
Appointed11 August 1992(3 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 14 August 1992)
RoleCompany Director
Correspondence Address3 George Street
London
W1H 5PA
Director NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
17 May 2006Application for striking-off (1 page)
5 May 2005Return made up to 04/04/05; full list of members (2 pages)
26 May 2004Return made up to 04/04/04; full list of members (7 pages)
18 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
15 May 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(7 pages)
31 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
17 April 2002Return made up to 04/04/02; full list of members (6 pages)
8 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
16 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
16 May 2000Return made up to 16/04/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
7 May 1999Return made up to 16/04/99; no change of members
  • 363(287) ‐ Registered office changed on 07/05/99
(4 pages)
10 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
1 May 1998Return made up to 16/04/98; full list of members (6 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
2 June 1997Return made up to 16/04/97; full list of members (6 pages)
19 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
18 April 1996Return made up to 16/04/96; full list of members (6 pages)
28 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
20 September 1995Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth hertfordshire WD3 1AR (1 page)
22 February 1995Accounts for a dormant company made up to 30 April 1994 (3 pages)
20 April 1994Return made up to 16/04/94; full list of members
  • 363(287) ‐ Registered office changed on 20/04/94
(5 pages)
2 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1994Accounts for a dormant company made up to 30 April 1993 (3 pages)
30 April 1993Return made up to 16/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 March 1993Registered office changed on 08/03/93 from: 67 vivian avenue hendon london NW4 3XE (1 page)
8 September 1992Secretary resigned;new secretary appointed (2 pages)
1 September 1992Secretary resigned;new secretary appointed (2 pages)
15 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 May 1992Director resigned;new director appointed (6 pages)
15 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
15 May 1992Registered office changed on 15/05/92 from: temple house 20 holywell row london EC2A 4JB (1 page)
15 May 1992£ nc 100/10000 08/05/92 (1 page)
16 April 1992Incorporation (7 pages)