Company NameArundel Property Management Limited
Company StatusDissolved
Company Number03655631
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnthony Ian Baptist
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 The Garth Holden Road
Woodside Park
London
N12 7DL
Director NameNicholas Selmes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address6 Arundel Gardens
London
W11 2LA
Secretary NameNicholas Selmes
NationalityBritish
StatusClosed
Appointed23 October 1998(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address6 Arundel Gardens
London
W11 2LA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address6 Arundel Gardens
London
W11 2LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,018
Current Liabilities£96,939

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
13 March 2007Return made up to 23/10/06; full list of members (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 82 clerkenwell road london EC1M 5RF (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Return made up to 23/10/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 February 2005Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(3 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 January 2004Return made up to 23/10/03; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 November 2002Registered office changed on 27/11/02 from: 14/15 craven street london WC2N 5AD (1 page)
27 November 2002Secretary's particulars changed;director's particulars changed (1 page)
30 October 2002Return made up to 23/10/02; full list of members (7 pages)
9 January 2002Registered office changed on 09/01/02 from: 40 saint martins lane london WC2N 4ER (1 page)
3 December 2001Return made up to 23/10/01; full list of members (6 pages)
3 December 2001Registered office changed on 03/12/01 from: 60 grays inn road london WC1X 8LA (1 page)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
31 October 2000Return made up to 23/10/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
24 November 1998Ad 05/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1998Registered office changed on 24/11/98 from: buckingham house west 2ND floor buckingham parade stanmore middlesex HA7 4EB (1 page)
24 November 1998New director appointed (3 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 October 1998Secretary resigned (1 page)
23 October 1998Incorporation (13 pages)