Company NameNO. 1 Property Portfolio Limited
Company StatusDissolved
Company Number03787852
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Charles Pocock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Barn Dagnal Farm
Wicken Road Deanshanger
Milton Keynes
MK19 6JR
Director NameMr Keith Harrison Fowler
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 05 September 2006)
RoleBusiness Management Consultant
Country of ResidenceEngland
Correspondence AddressCorfield Cottage
Arrewig Lane Chartridge
Chesham
Buckinghamshire
HP5 2UA
Secretary NameMr David Charles Pocock
NationalityBritish
StatusClosed
Appointed23 October 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Barn Dagnal Farm
Wicken Road Deanshanger
Milton Keynes
MK19 6JR
Secretary NameMr Stuart Raymond Gaynor
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroomwood
Cambridge Road, Quendon
Saffron Walden
Essex
CB11 3YN
Director NameMr Ian David Coburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 October 2000)
RoleBusiness Consultant
Correspondence Address6 Sorrel Drive
Lightwater
Surrey
GU18 5PB
Secretary NameMr Ian David Coburn
NationalityBritish
StatusResigned
Appointed11 November 1999(5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 October 2000)
RoleBusiness Consultant
Correspondence Address6 Sorrel Drive
Lightwater
Surrey
GU18 5PB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPO Box 148 Harrier Way
Waltham Abbey
Essex
EN9 3JQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Honey Lane
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
13 April 2006Application for striking-off (1 page)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 September 2004Return made up to 11/06/04; full list of members (7 pages)
22 July 2003Return made up to 11/06/03; full list of members (7 pages)
22 July 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
12 September 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
17 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 July 2001Return made up to 11/06/01; full list of members (6 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Secretary resigned;director resigned (2 pages)
24 August 2000Full accounts made up to 30 June 2000 (5 pages)
17 July 2000Return made up to 11/06/00; full list of members (6 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
15 December 1999Secretary resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: broomwood cambridge road, quendon saffron walden essex CB11 3YN (1 page)
7 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
11 June 1999Incorporation (15 pages)