Company NameProperty Building Services Ltd.
DirectorsKatrina Adams and John Franklin Adams
Company StatusDissolved
Company Number02937112
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Previous NameCapital Disaster Network Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Katrina Adams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(2 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address88 Anson Road
London
NW2 6AE
Director NameMr John Franklin Adams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(2 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address88 Anson Road
London
NW2 6AE
Secretary NameMrs Katrina Adams
NationalityBritish
StatusCurrent
Appointed01 January 1997(2 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address88 Anson Road
London
NW2 6AE
Director NameEleni Constantinou
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RoleManager
Correspondence Address31 Cecil Avenue
Wembley
Middlesex
HA9 7DU
Secretary NameFrances Chan
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RoleSecretary
Correspondence Address9 Clarence Road
Walthamstow
London
E17 6AG
Director NameEmmanuel Xuereb
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Campagnia Buildings
Jardine Way Wapping
London
E1
Secretary NameMaria Anna Xuereb
NationalityBritish
StatusResigned
Appointed01 July 1994(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address26 Portland Square
London
E1 9QR
Director NameCarlos Fonseca
Date of BirthApril 1959 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed01 May 1996(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address21 Rucklidge Avenue
Harlesden
London
NW10 4QA
Secretary NameMaria Isabel Fonseca
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address21 Rucklidge Avenue
Harlesden
London
NW10 4QA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2000Dissolved (1 page)
15 September 2000Liquidators statement of receipts and payments (5 pages)
15 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 July 2000Liquidators statement of receipts and payments (6 pages)
17 June 1999Registered office changed on 17/06/99 from: 56A haverstock hill hampstead london NW3 2BH (1 page)
15 June 1999Appointment of a voluntary liquidator (1 page)
15 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 1999Statement of affairs (5 pages)
1 April 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 September 1997Company name changed capital disaster network LTD.\certificate issued on 29/09/97 (2 pages)
24 September 1997Return made up to 09/06/97; full list of members (5 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997New director appointed (2 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 February 1997New secretary appointed;new director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Secretary resigned (1 page)
31 July 1996Return made up to 09/06/96; full list of members (8 pages)
31 July 1996New director appointed (1 page)
31 July 1996New secretary appointed (2 pages)
31 July 1996Director resigned (2 pages)
31 July 1996Secretary resigned (2 pages)
6 February 1996Compulsory strike-off action has been discontinued (1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)