Company NameAproperty4U.com Limited
Company StatusDissolved
Company Number03777010
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Dissolution Date23 November 2004 (19 years, 5 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 NameMark Andrew Brown
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(7 months after company formation)
Appointment Duration4 years, 11 months (closed 23 November 2004)
RoleRecruitment Consultant
Correspondence AddressLanchbury House 32 Ferndene Road
London
SE24 0AB
Director NameMr Antony Michael Wells
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Glebe Way
Erith
Kent
DA8 3DH
Director NameAngus Bradley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2001)
RoleIT Consultant
Correspondence Address51b Goldhurst Terrace
London
NW6 3HB
Director NameDarren Maryon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2001)
RoleProperty Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Parklands
234 Peckham Rye
London
SE22 0LS
Director NameMark Alexander Palmer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2001)
RolePublic Relations
Correspondence Address3 Hemstal Road
West Hampstead
London
NW6 2AB
Director NamePeter Brett Hall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 May 2000(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2003)
RoleChief Financial Officer
Correspondence Address148 Clive Road
London
SE21 8BP
Secretary NamePeter Brett Hall
NationalityNew Zealander
StatusResigned
Appointed24 May 2000(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2003)
RoleChief Financial Officer
Correspondence Address148 Clive Road
London
SE21 8BP
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered AddressLanchbury House
32 Ferndene Road
London
SE24 0AB
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,003
Net Worth-£462,788
Cash£84
Current Liabilities£472,741

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Voluntary strike-off action has been suspended (1 page)
5 August 2003Application for striking-off (1 page)
2 June 2003Return made up to 25/05/03; full list of members (7 pages)
12 May 2003Secretary resigned;director resigned (1 page)
25 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
27 February 2003Total exemption full accounts made up to 31 May 2000 (8 pages)
27 February 2003Total exemption full accounts made up to 31 May 2001 (8 pages)
21 February 2003Registered office changed on 21/02/03 from: petersham house 57A hatton garden london EC1N 8JG (1 page)
14 June 2002Return made up to 25/05/02; full list of members (7 pages)
19 September 2001Return made up to 25/05/01; full list of members (8 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: roman house 296 golders green road london NW11 9PT (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
12 June 2000Return made up to 25/05/00; full list of members (7 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 63-66 hatton garden london EC1N 8LE (1 page)
9 March 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
29 December 1999Registered office changed on 29/12/99 from: roman house 296 golders green road london NW11 9PT (1 page)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
25 May 1999Incorporation (14 pages)