Company NameProperties Investment Limited
Company StatusDissolved
Company Number03736397
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date9 November 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Arulanandum
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lock Cottage
97 Green Lane
London
W7 2PJ
Director NameArjuna Ranatunga
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySri Lankan
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lock Cottage
97 Green Lane
London
W7 2PJ
Director NameSamajara Ranatunga
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySri Lankan
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lock Cottage
97 Green Lane
London
W7 2PJ
Director NameSarah Leanne Ruston
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleQuality Manager
Correspondence Address18 Chatsworth Place
Harrogate
North Yorkshire
HG1 5HR
Director NameMr Simon Michael Ruston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Headingley Terrace
Leeds
West Yorkshire
LS6 2EE
Secretary NameSarah Leanne Ruston
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleQuality Manager
Correspondence Address18 Chatsworth Place
Harrogate
North Yorkshire
HG1 5HR
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressC/O Vinod & Associates Suite 2
4th Floor Hayes Gate House
27-33 Uxbridge Road
Hayes Middlesex
UB4 0JN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,749
Current Liabilities£74,147

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
25 June 2003Registered office changed on 25/06/03 from: 29 boston road london W7 3SH (1 page)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 May 2002Return made up to 19/03/02; full list of members (9 pages)
16 May 2001Return made up to 19/03/01; full list of members (8 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 August 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(8 pages)
9 July 1999New director appointed (1 page)
9 July 1999New director appointed (1 page)
9 July 1999New director appointed (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: crystal house new bedford road luton LU1 1HS (1 page)
19 March 1999Incorporation (14 pages)