Company NameProperty Shop Limited
DirectorAdam Neill
Company StatusDissolved
Company Number02920986
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)

Business Activity

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

Directors

Director NameAdam Neill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1994(1 day after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address1 Box Cottages
The Platt, Dormansland
Lingfield
Surrey
RH7 6QU
Secretary NameEdna May Neill
NationalityBritish
StatusCurrent
Appointed21 May 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address24 The Glebe
Trinity Road
Hurstpierpoint
Sussex
BN6 9XG
Director NameGary Adkins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(1 day after company formation)
Appointment Duration1 month (resigned 21 May 1994)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressCasuarina
Coombe Hill Road
Kingston On Thames
KT2 7DU
Secretary NameAdam Neill
NationalityBritish
StatusResigned
Appointed21 April 1994(1 day after company formation)
Appointment Duration1 month (resigned 21 May 1994)
RoleCompany Director
Correspondence Address57 Station Road
Lingfield
Surrey
RH7 6DZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSterling Ford
6-10 Cambridge Terrace
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£57,449
Cash£1,548
Current Liabilities£4,156

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 September 2003Dissolved (1 page)
3 June 2003Liquidators statement of receipts and payments (5 pages)
3 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
12 May 2000Registered office changed on 12/05/00 from: 110 tooting high street tooting london SW17 0RR (1 page)
10 May 2000Appointment of a voluntary liquidator (2 pages)
10 May 2000Statement of affairs (5 pages)
10 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 1999Full accounts made up to 31 May 1998 (6 pages)
25 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1998Return made up to 20/04/98; full list of members (6 pages)
24 May 1998Full accounts made up to 31 May 1997 (6 pages)
16 May 1997Return made up to 20/04/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 May 1996 (7 pages)
17 June 1996Return made up to 20/04/96; no change of members (4 pages)
25 February 1996Full accounts made up to 31 May 1995 (8 pages)
16 May 1995Return made up to 20/04/95; full list of members (12 pages)