Company NameAustin D'Arcy Property Services Ltd.
Company StatusDissolved
Company Number03219124
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Harwant Kaur Virk
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(1 year, 10 months after company formation)
Appointment Duration15 years (closed 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cheyne Avenue
Twickenham
Middlesex
TW2 6AN
Secretary NameSimrin Virk
NationalityBritish
StatusClosed
Appointed03 March 2008(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 14 May 2013)
RoleSecretary
Correspondence Address23 Cheyne Avenue
Twickenham
Middlesex
TW2 6AN
Director NameHarpreet Kaur Sidhu
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address2a Shepherds Bush Road
London
W6 7PJ
Secretary NameRajwant Singh Virk
NationalityBritish
StatusResigned
Appointed04 July 1996(2 days after company formation)
Appointment Duration6 years (resigned 31 July 2002)
RoleCompany Director
Correspondence Address12 London Road
Slough
Berkshire
SL3 7HG
Director NameGurpreet Singh Virk
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2005)
RoleCompany Director
Correspondence Address33 Chaucer Avenue
Hounslow
Middlesex
TW4 6NA
Secretary NameGurpreet Singh Virk
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2005)
RoleCompany Director
Correspondence Address33 Chaucer Avenue
Hounslow
Middlesex
TW4 6NA
Secretary NameHarwant Kaur Virk
NationalityBritish
StatusResigned
Appointed04 February 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address33 Chaucer Avenue
Crawford
Middlesex
TW4 6NA
Secretary NamePritam Kaur Grewal
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleCompany Director
Correspondence Address33 Chaucer Avenue
Cranford
Middlesex
TW4 6NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Coombe Road
London
NW10 0EB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2013Voluntary strike-off action has been suspended (1 page)
6 February 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
5 December 2012Application to strike the company off the register (3 pages)
5 December 2012Application to strike the company off the register (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Termination of appointment of Pritam Grewal as a secretary (1 page)
22 February 2011Termination of appointment of Pritam Grewal as a secretary (1 page)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Return made up to 02/07/09; full list of members (3 pages)
8 July 2009Return made up to 02/07/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
6 March 2008Secretary appointed simrin virk (2 pages)
6 March 2008Secretary appointed simrin virk (2 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 November 2007Registered office changed on 04/11/07 from: barclays bank chambers 17 leeland mansions leeland road london W13 9HB (1 page)
4 November 2007Registered office changed on 04/11/07 from: barclays bank chambers 17 leeland mansions leeland road london W13 9HB (1 page)
3 August 2007Return made up to 02/07/07; full list of members (6 pages)
3 August 2007Return made up to 02/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 August 2006Return made up to 02/07/06; full list of members (6 pages)
29 August 2006Return made up to 02/07/06; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned;director resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned;director resigned (1 page)
23 July 2005Return made up to 02/07/05; full list of members (7 pages)
23 July 2005Return made up to 02/07/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 July 2004Return made up to 02/07/04; full list of members (7 pages)
5 July 2004Return made up to 02/07/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
18 September 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
18 September 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
17 July 2003Return made up to 02/07/03; full list of members (7 pages)
17 July 2003Return made up to 02/07/03; full list of members (7 pages)
30 May 2003Secretary resigned (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 September 2002Return made up to 02/07/02; full list of members (6 pages)
12 September 2002Return made up to 02/07/02; full list of members (6 pages)
17 July 2001Return made up to 02/07/01; full list of members (6 pages)
17 July 2001Return made up to 02/07/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 July 2000Return made up to 02/07/00; full list of members (6 pages)
10 July 2000Return made up to 02/07/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 August 1999Return made up to 02/07/99; full list of members (6 pages)
4 August 1999Return made up to 02/07/99; full list of members (6 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
13 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
26 July 1998Return made up to 02/07/98; full list of members (6 pages)
26 July 1998Return made up to 02/07/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 November 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
17 November 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
15 July 1997Return made up to 02/07/97; full list of members (6 pages)
15 July 1997Return made up to 02/07/97; full list of members (6 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Ad 04/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 May 1997Ad 04/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
2 July 1996Incorporation (17 pages)
2 July 1996Incorporation (17 pages)