Company NameAndace Park Properties Limited
Company StatusDissolved
Company Number03142716
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)
Previous NamePremiumdate Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameJohn Robert Jacklin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(4 months after company formation)
Appointment Duration1 year, 4 months (closed 16 September 1997)
RoleInsurance Broker
Correspondence Address40 Andace Park Gardens
Widmore Road
Bromley
Kent
BR1 3DH
Director NameMichael John Parker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(4 months after company formation)
Appointment Duration1 year, 4 months (closed 16 September 1997)
RoleChartered Accountant
Correspondence Address4 Andace Park Gardens
Widmore Road
Bromley
Kent
BR1 3DH
Director NameAndrew John Viner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(4 months after company formation)
Appointment Duration1 year, 4 months (closed 16 September 1997)
RoleSolicitor
Correspondence Address56 Andace Park Gardens
Widmore Road
Bromley
Kent
BR1 3DH
Secretary NameHelen Louise Smith
NationalityBritish
StatusClosed
Appointed02 May 1996(4 months after company formation)
Appointment Duration1 year, 4 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address9 Andace Park Gardens
Widmore Road
Bromley
Kent
BR1 3DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Great James Street
Holborn
London
WC1N 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
11 April 1997Application for striking-off (1 page)
12 July 1996New secretary appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Registered office changed on 10/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 1996Director resigned (1 page)
31 May 1996Company name changed premiumdate property management LIMITED\certificate issued on 03/06/96 (2 pages)
2 January 1996Incorporation (18 pages)