Company NameProminent Properties Limited
Company StatusDissolved
Company Number03837811
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 8 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameRobert Anthony Shallcross
NationalityBritish
StatusClosed
Appointed14 September 1999(6 days after company formation)
Appointment Duration6 years, 11 months (closed 08 August 2006)
RoleCompany Director
Correspondence AddressBlair Cottage Mill Lane
Clophill
Bedford
Bedfordshire
MK45 4BX
Director NameAndrew David Philip Gordon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(11 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 08 August 2006)
RoleMedia Production
Correspondence Address78b Highbury Park
London
N5 2XE
Director NameCarole Linda Weston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 22 August 2000)
RoleSecretary
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Highview Avenue
Edgware
Middlesex
HA8 9TX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,191
Cash£27,304
Current Liabilities£1,113

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Application for striking-off (1 page)
26 September 2005Return made up to 08/09/05; full list of members (2 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
17 September 2004Return made up to 08/09/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
7 November 2003Return made up to 08/09/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
3 October 2002Return made up to 08/09/02; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
24 September 2001Return made up to 08/09/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 March 2001Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
4 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Director resigned (1 page)
15 September 2000Registered office changed on 15/09/00 from: 45 southbourne gardens ruislip middlesex HA4 9TY (1 page)
15 September 2000New director appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
30 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 788-790 finchley road london NW11 7TJ (1 page)
8 September 1999Incorporation (17 pages)