Company NamePrinceton Properties Limited
Company StatusDissolved
Company Number03500353
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Cain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(3 months, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tilt Road
Cobham
Surrey
KT11 3EZ
Secretary NameSara Clark
NationalityBritish
StatusClosed
Appointed01 February 2005(7 years after company formation)
Appointment Duration4 years, 5 months (closed 28 July 2009)
RoleSystems Analyst
Correspondence Address19 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameMr Justin Anthony Cain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Green
Abbotsley
Cambridgeshire
PE19 6UL
Director NameNishit Kumar Patel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address24 Westbury Lodge Close
Pinner
Harrow
Middlesex
HA5 3FG
Director NameSheetal Radia
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address24 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Secretary NameMr Andrew John Cain
NationalityBritish
StatusResigned
Appointed08 May 1998(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address19 Tilt Road
Cobham
Surrey
KT11 3EZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£31,808
Cash£6,162

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
5 April 2009Application for striking-off (1 page)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 April 2008Return made up to 28/02/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 April 2006Return made up to 28/02/06; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 March 2004Return made up to 28/02/04; full list of members (9 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 April 2003Return made up to 28/02/03; full list of members (9 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2002Registered office changed on 20/03/02 from: flat 2 140 maybank avenue sudbury middlesex HA0 2TE (1 page)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 March 2001Return made up to 28/02/01; full list of members (8 pages)
21 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
21 February 1999Return made up to 28/02/99; full list of members (6 pages)
28 January 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed;new director appointed (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (1 page)
15 June 1998Registered office changed on 15/06/98 from: 73/75 princess street st peter's square manchester M2 4EG (1 page)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998£ nc 1000/10000 08/06/98 (1 page)
28 January 1998Incorporation (13 pages)