Company NameProperty Log Limited
Company StatusDissolved
Company Number03283024
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr George Albert Playle
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1996(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Farm Close
East Grinstead
West Sussex
RH19 3QG
Director NameJacqueline Playle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(3 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 09 July 2013)
RoleSecretary
Correspondence Address10 Farm Close
East Grinstead
West Sussex
RH19 3QG
Secretary NameJacqueline Playle
NationalityBritish
StatusClosed
Appointed04 April 2000(3 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 09 July 2013)
RoleSecretary
Correspondence Address10 Farm Close
East Grinstead
West Sussex
RH19 3QG
Director NameLinda Carole Playle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleSecretary
Correspondence AddressLong Acre
Soames Lane, Ropley
Alresford
Hampshire
SO24 0ER
Secretary NameLinda Carole Playle
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLong Acre
Soames Lane, Ropley
Alresford
Hampshire
SO24 0ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(5 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(5 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
1 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 December 2008Return made up to 25/11/08; full list of members (5 pages)
11 December 2008Return made up to 25/11/08; full list of members (5 pages)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
11 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 December 2007Return made up to 25/11/07; full list of members (5 pages)
7 December 2007Return made up to 25/11/07; full list of members (5 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 November 2006Return made up to 25/11/06; full list of members (5 pages)
30 November 2006Return made up to 25/11/06; full list of members (5 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 December 2005Return made up to 25/11/05; full list of members (5 pages)
2 December 2005Return made up to 25/11/05; full list of members (5 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 December 2004Return made up to 25/11/04; full list of members (5 pages)
13 December 2004Return made up to 25/11/04; full list of members (5 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 December 2003Return made up to 25/11/03; full list of members (5 pages)
10 December 2003Return made up to 25/11/03; full list of members (5 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 December 2002Return made up to 25/11/02; full list of members (5 pages)
17 December 2002Return made up to 25/11/02; full list of members (5 pages)
2 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 January 2002Return made up to 25/11/01; full list of members (5 pages)
8 January 2002Return made up to 25/11/01; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
13 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 January 2001Return made up to 25/11/00; full list of members (6 pages)
12 January 2001Return made up to 25/11/00; full list of members (6 pages)
20 July 2000Full accounts made up to 31 March 2000 (10 pages)
20 July 2000Full accounts made up to 31 March 2000 (10 pages)
27 April 2000Secretary resigned;director resigned (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000Secretary resigned;director resigned (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: 1 crown walk jewry street winchester hampshire SO23 8BD (1 page)
15 April 2000Registered office changed on 15/04/00 from: 1 crown walk jewry street winchester hampshire SO23 8BD (1 page)
10 March 2000Return made up to 25/11/99; full list of members (5 pages)
10 March 2000Return made up to 25/11/99; full list of members (5 pages)
28 February 2000Full accounts made up to 31 March 1999 (10 pages)
28 February 2000Full accounts made up to 31 March 1999 (10 pages)
30 December 1998Return made up to 25/11/98; no change of members (4 pages)
30 December 1998Return made up to 25/11/98; no change of members (4 pages)
30 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/12/98
(1 page)
30 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/12/98
(1 page)
23 September 1998Full accounts made up to 31 March 1998 (10 pages)
23 September 1998Full accounts made up to 31 March 1998 (10 pages)
29 December 1997Return made up to 25/11/97; full list of members (6 pages)
29 December 1997Return made up to 25/11/97; full list of members (6 pages)
27 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
27 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
27 January 1997Ad 30/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1997Ad 30/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New director appointed (2 pages)
25 November 1996Incorporation (17 pages)