Company NamePropsource Property Management Limited
Company StatusDissolved
Company Number03028133
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)
Previous NamePropsource Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGerald Hyam
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(2 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 24 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFawkeners
Ely Grange
Tunbridge Wells
Kent
TN3 9DY
Secretary NameHelen Green
NationalityBritish
StatusClosed
Appointed20 March 1995(2 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 24 October 2000)
RoleCompany Director
Correspondence AddressFlat H
92 Mount Street
London
N1
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressFlat 3
9 North Audley Street
London
W1Y 1WF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000First Gazette notice for compulsory strike-off (1 page)
20 February 1998Return made up to 01/03/98; full list of members (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (6 pages)
6 June 1997Full accounts made up to 31 March 1996 (5 pages)
27 May 1997Return made up to 01/03/97; no change of members (4 pages)
15 March 1996Return made up to 01/03/96; full list of members (6 pages)
17 October 1995Accounting reference date notified as 31/03 (1 page)
7 April 1995Memorandum and Articles of Association (18 pages)
31 March 1995Company name changed propsource LIMITED\certificate issued on 03/04/95 (4 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1995Registered office changed on 28/03/95 from: 193/195 city road london EC1V 1JN (1 page)
28 March 1995Director resigned;new director appointed (2 pages)