Company NamePUBS 2 Let Limited
Company StatusDissolved
Company Number03896157
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 8 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 NameMr Martin Vincent Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleLicensed Property Valuer
Correspondence Address8 Old Cross Wharf
Hertford
Hertfordshire
SG14 1RU
Secretary NameJoanna Smith
NationalityBritish
StatusClosed
Appointed31 March 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address8 Old Cross Wharf
Hertford
Hertfordshire
SG14 1RU
Director NameKeng Seng Chong
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleAccountant
Correspondence Address32 Chippenham Mews
London
W9 2AW
Director NameSheila Elizabeth Rosamond
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleSecretary
Correspondence Address6 Fordbridge Road
Ashford
Middlesex
TW15 2SG
Director NameGeorge Arthur Young
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleLicensed Property Valuer
Correspondence Address30 Grovelands Way
Grays
Essex
RM17 5YG
Secretary NameSheila Elizabeth Rosamond
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleSecretary
Correspondence Address6 Fordbridge Road
Ashford
Middlesex
TW15 2SG
Secretary NamePauline Edith Mary Young
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Grovelands Way
Grays
Essex
RM17 5YG
Director NameJoanna Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2006)
RoleCompany Director
Correspondence Address8 Old Cross Wharf
Hertford
Hertfordshire
SG14 1RU

Location

Registered Address400 Harrow Road
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£5,100
Net Worth-£299
Cash£289
Current Liabilities£588

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
31 December 2007Return made up to 17/12/07; full list of members (5 pages)
1 November 2007Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
1 November 2007Partial exemption accounts made up to 31 March 2006 (9 pages)
25 April 2007Return made up to 17/12/06; full list of members (5 pages)
25 April 2007Director resigned (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
22 February 2006Partial exemption accounts made up to 31 December 2005 (10 pages)
3 February 2006Return made up to 17/12/05; full list of members (5 pages)
21 March 2005Partial exemption accounts made up to 31 December 2004 (10 pages)
3 March 2005Return made up to 17/12/04; full list of members (5 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 January 2004Return made up to 17/12/03; full list of members (5 pages)
7 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 January 2003Return made up to 17/12/02; full list of members (5 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 January 2002Return made up to 17/12/01; full list of members (5 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 January 2001Return made up to 17/12/00; full list of members (5 pages)
23 February 2000Secretary resigned;director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
17 December 1999Incorporation (19 pages)