Company NameProperty Databank 2000 Limited
Company StatusDissolved
Company Number03582240
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameAquila Properties (East Grinstead) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Geoffrey Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2001(3 years, 5 months after company formation)
Appointment Duration4 years (closed 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holland Park
London
W11 3TH
Secretary NameMs Susan Bridget Forster
NationalityBritish
StatusClosed
Appointed28 May 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 22 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Rothesay Avenue
Richmond
Surrey
TW10 5EA
Director NameMr David James Adams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 2001)
RoleCompany Director
Correspondence AddressFlat 4 Bishopscroft
Camden Park
Tunbridge Wells
Kent
TN2 5AA
Secretary NameWilliam Horace Adams
NationalityBritish
StatusResigned
Appointed17 June 1999(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address7 Dorin Court
Pembury Road
Tunbridge Wells
Kent
TN2 3RH
Director NameAndrew Francis Goldstone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
RoleManaging Director
Correspondence Address38d Hilldrop Road
Tufnell Park
London
N7 0JE
Secretary NameAndrew Francis Goldstone
NationalityBritish
StatusResigned
Appointed22 November 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
RoleManaging Director
Correspondence Address38d Hilldrop Road
Tufnell Park
London
N7 0JE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,077
Current Liabilities£1,077

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Application for striking-off (1 page)
20 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 June 2004Return made up to 16/06/04; full list of members (6 pages)
21 August 2003Full accounts made up to 31 December 2002 (9 pages)
11 June 2003Secretary resigned;director resigned (1 page)
11 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2003New secretary appointed (2 pages)
29 August 2002Full accounts made up to 31 December 2001 (10 pages)
15 July 2002Registered office changed on 15/07/02 from: mackenzie house coach & horses passage, the pantiles, tunbridge wells kent TN2 5NP (1 page)
11 July 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 December 2001New director appointed (4 pages)
12 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
26 November 2001Ad 16/06/99--------- £ si 98@1 (2 pages)
19 November 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
9 July 2001Return made up to 16/06/01; full list of members (6 pages)
6 July 2000Return made up to 16/06/00; full list of members (6 pages)
19 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
25 January 2000Return made up to 16/06/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
14 August 1998Company name changed advent technology LTD\certificate issued on 17/08/98 (2 pages)
16 June 1998Incorporation (8 pages)