Company NameProperty Tech Limited
Company StatusDissolved
Company Number03780670
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date24 July 2001 (22 years, 9 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 NameDavid Gustave Goar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressLockley
La Ruette De La Ville A L'Cveque
Trinity
Jersey
JE3 5DH
Director NameMartin Willaume Richardson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressDouceville Farm
Mont Cochon
St Helier
Jersey
JE2 3JB
Director NameAngus Spencer-Nairn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(same day as company formation)
RoleA
Country of ResidenceUnited Kingdom
Correspondence AddressOrdnance House 31 Pier Road
St. Helier
Jersey
Channel Islands
JE4 8PW
Secretary NameSmith & Williamson Limited (Corporation)
StatusClosed
Appointed01 June 1999(same day as company formation)
Correspondence AddressOld Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Riding House Street
London
W1P 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Voluntary strike-off action has been suspended (1 page)
1 February 2001Application for striking-off (1 page)
25 September 2000Return made up to 01/06/00; full list of members (8 pages)
18 May 2000Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
27 July 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 June 1999Incorporation (13 pages)