Company NamePatrum Properties Limited
Company StatusDissolved
Company Number03246231
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 8 months ago)
Dissolution Date13 July 2015 (8 years, 9 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 NameDaniel William Watson Knapp
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 1996(3 weeks, 5 days after company formation)
Appointment Duration18 years, 9 months (closed 13 July 2015)
RoleArchitect
Correspondence AddressC/O Flat 2 6 Dean Path
Dean Village
Edinburgh
EH4 3BA
Scotland
Director NameSejal Patel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 13 July 2015)
RoleArchitect
Correspondence Address78a Muthaiga Road
Nairobi
Kenya
Secretary NameMr Richard Ernest Fiske
NationalityBritish
StatusResigned
Appointed05 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Square
London
W1K 6LD
Secretary NameMr Julian Chitty
NationalityBritish
StatusResigned
Appointed22 May 2001(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 December 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley Water Lane
Speen
Princes Risborough
Buckinghamshire
HP27 0SW
Director NameMiss Ragini Patel
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2005)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address21 Acacia Grove
New Malden
Surrey
KT3 3BJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,100
Current Liabilities£21,597

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Notice of final account prior to dissolution (13 pages)
13 April 2015Return of final meeting of creditors (13 pages)
13 April 2015Notice of final account prior to dissolution (13 pages)
6 January 2013Registered office address changed from Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page)
18 February 2009Appointment of a liquidator (1 page)
18 February 2009Appointment of a liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from great central house great central avenue south ruislip HA4 6TS (1 page)
18 February 2009Registered office changed on 18/02/2009 from great central house great central avenue south ruislip HA4 6TS (1 page)
5 February 2009Registered office changed on 05/02/2009 from c/o c/o 51 fifty property management 6 london street london W2 1HR (1 page)
5 February 2009Registered office changed on 05/02/2009 from c/o c/o 51 fifty property management 6 london street london W2 1HR (1 page)
4 February 2009Appointment of a liquidator (1 page)
4 February 2009Appointment of a liquidator (1 page)
9 January 2009Registered office changed on 09/01/2009 from kimberley water lane, speen princes risborough buckinghamshire HP27 0SW (2 pages)
9 January 2009Registered office changed on 09/01/2009 from kimberley water lane, speen princes risborough buckinghamshire HP27 0SW (2 pages)
18 December 2008Order of court to wind up (1 page)
18 December 2008Order of court to wind up (1 page)
15 December 2008Appointment terminated secretary julian chitty (1 page)
15 December 2008Appointment terminated secretary julian chitty (1 page)
15 December 2008Director appointed sejal patel (2 pages)
15 December 2008Director appointed sejal patel (2 pages)
23 September 2008Return made up to 05/09/08; no change of members (6 pages)
23 September 2008Return made up to 05/09/08; no change of members (6 pages)
19 September 2007Return made up to 05/09/07; no change of members (6 pages)
19 September 2007Return made up to 05/09/07; no change of members (6 pages)
18 September 2006Return made up to 05/09/06; full list of members (6 pages)
18 September 2006Return made up to 05/09/06; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
26 January 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
3 October 2005Return made up to 05/09/05; full list of members (7 pages)
3 October 2005Return made up to 05/09/05; full list of members (7 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
29 December 2004Return made up to 05/09/04; full list of members (7 pages)
29 December 2004Return made up to 05/09/04; full list of members (7 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
6 February 2004Return made up to 05/09/03; full list of members (7 pages)
6 February 2004Return made up to 05/09/03; full list of members (7 pages)
14 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
14 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
17 September 2002Return made up to 05/09/02; full list of members (7 pages)
17 September 2002Return made up to 05/09/02; full list of members (7 pages)
11 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
11 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
17 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 September 2001Return made up to 05/09/01; full list of members (6 pages)
28 September 2001Return made up to 05/09/01; full list of members (6 pages)
30 May 2001Registered office changed on 30/05/01 from: 23 bentinck street london W1M 5RL (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 23 bentinck street london W1M 5RL (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
27 September 2000Return made up to 05/09/00; full list of members (6 pages)
27 September 2000Return made up to 05/09/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 October 1999Return made up to 05/09/99; no change of members (4 pages)
11 October 1999Return made up to 05/09/99; no change of members (4 pages)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 September 1998Return made up to 05/09/98; no change of members (4 pages)
9 September 1998Return made up to 05/09/98; no change of members (4 pages)
16 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1998Secretary's particulars changed (1 page)
2 June 1998Secretary's particulars changed (1 page)
6 November 1997Return made up to 05/09/97; full list of members (6 pages)
6 November 1997Return made up to 05/09/97; full list of members (6 pages)
26 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
26 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New secretary appointed (1 page)
25 September 1996Secretary resigned (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New secretary appointed (1 page)
25 September 1996Secretary resigned (2 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1996Incorporation (15 pages)
5 September 1996Incorporation (15 pages)