Company NamePreland Limited
Company StatusDissolved
Company Number03734651
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)
Dissolution Date31 August 2004 (19 years, 7 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 NameAndrew Howard Kay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(1 day after company formation)
Appointment Duration5 years, 5 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address16 Naseby Close
London
NW6 4EY
Secretary NameSeymour Company Secretaries Liimited (Corporation)
StatusClosed
Appointed03 April 2002(3 years after company formation)
Appointment Duration2 years, 5 months (closed 31 August 2004)
Correspondence Address38 Osnaburgh Street
London
NW1 3ND
Director NameMr Richard Ellis Woolf
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(1 day after company formation)
Appointment Duration3 years (resigned 03 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ossulton Way
London
N2 0DS
Secretary NameAndrew Howard Kay
NationalityBritish
StatusResigned
Appointed18 March 1999(1 day after company formation)
Appointment Duration3 years (resigned 03 April 2002)
RoleCompany Director
Correspondence Address16 Naseby Close
London
NW6 4EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Osnaburgh Street
London
NW1 3ND
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£192,060
Cash£2,961
Current Liabilities£19,539

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
7 April 2004Application for striking-off (1 page)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 March 2003Return made up to 17/03/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
4 April 2002Return made up to 17/03/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 March 2001Return made up to 17/03/01; full list of members (6 pages)
21 March 2001Secretary's particulars changed;director's particulars changed (1 page)
21 March 2001Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD (1 page)
15 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
20 March 2000Return made up to 17/03/00; full list of members (6 pages)
27 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Ad 18/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
17 March 1999Incorporation (17 pages)