Company NameProvincial & Metropolitan Property Investment Company Limited
Company StatusDissolved
Company Number03167689
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Howard Wyndham Raymond
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Radipole Road
Fulham
London
SW6 5DN
Secretary NameMiss Alexandra Georgina Robson
NationalityBritish
StatusClosed
Appointed06 March 2009(13 years after company formation)
Appointment Duration3 years (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Radipole Road
London
SW6 5DN
Secretary NameHazel Patricia Dermody
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleSecretary
Correspondence Address46
Watchetts Road
Camberley
Surrey
GU15 2PB
Secretary NameRobert Stephen Halbert-Pereno
NationalityBritish
StatusResigned
Appointed29 May 1998(2 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 March 2009)
RoleSecretary
Correspondence AddressFlat 1 Morland House
London
W11 0LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Radipole Road
London
SW6 5DN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 2
(4 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 2
(4 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 2
(4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2010Director's details changed for Mr Howard Wyndham Raymond on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Howard Wyndham Raymond on 2 April 2010 (2 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Howard Wyndham Raymond on 2 April 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 March 2009Appointment Terminated Secretary robert halbert-pereno (1 page)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 March 2009Secretary appointed miss alexandra georgina robson (1 page)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 March 2009Appointment terminated secretary robert halbert-pereno (1 page)
6 March 2009Secretary appointed miss alexandra georgina robson (1 page)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2007Return made up to 05/03/07; full list of members (6 pages)
21 March 2007Return made up to 05/03/07; full list of members (6 pages)
27 November 2006Deferment of dissolution (voluntary) (1 page)
27 November 2006Deferment of dissolution (voluntary) (1 page)
18 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 July 2006Return made up to 05/03/06; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
(6 pages)
18 July 2006Return made up to 05/03/06; full list of members (6 pages)
23 June 2006Order of court to wind up (1 page)
23 June 2006Order of court to wind up (1 page)
29 March 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2006Return made up to 05/03/05; full list of members (6 pages)
10 January 2006Return made up to 05/03/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (9 pages)
23 September 2003Particulars of mortgage/charge (9 pages)
18 July 2003Return made up to 05/03/03; full list of members (6 pages)
18 July 2003Return made up to 05/03/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 May 2001Return made up to 05/03/01; full list of members (6 pages)
29 May 2001Return made up to 05/03/01; full list of members (6 pages)
21 May 2001Return made up to 05/03/00; full list of members (6 pages)
21 May 2001Return made up to 05/03/00; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (7 pages)
2 November 2000Particulars of mortgage/charge (7 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (7 pages)
1 November 2000Particulars of mortgage/charge (7 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
25 February 2000Registered office changed on 25/02/00 from: the glass house 49A goldhawk road london W12 8QP (1 page)
25 February 2000Registered office changed on 25/02/00 from: the glass house 49A goldhawk road london W12 8QP (1 page)
24 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
11 March 1999Return made up to 05/03/99; no change of members (4 pages)
11 March 1999Return made up to 05/03/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
6 January 1999Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
6 January 1999Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
17 March 1998Return made up to 05/03/98; no change of members (4 pages)
17 March 1998Return made up to 05/03/98; no change of members (4 pages)
3 July 1997Return made up to 05/03/97; full list of members (8 pages)
3 July 1997Return made up to 05/03/97; full list of members (8 pages)
17 June 1997Accounts made up to 31 March 1997 (1 page)
17 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 March 1997Registered office changed on 04/03/97 from: 28 stafford terrace london W8 7BH (1 page)
4 March 1997Registered office changed on 04/03/97 from: 28 stafford terrace london W8 7BH (1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
23 April 1996Registered office changed on 23/04/96 from: 12 york place leeds LS1 2DS (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 12 york place leeds LS1 2DS (1 page)
23 April 1996Secretary resigned (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (2 pages)
5 March 1996Incorporation (10 pages)