Company NamePrizerose Properties Limited
Company StatusDissolved
Company Number03896570
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameYousef Abdullah Al Jadaan
Date of BirthApril 1967 (Born 57 years ago)
NationalitySaudi
StatusClosed
Appointed08 February 2012(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 21 August 2012)
RoleLawyer
Country of ResidenceSaudia Arabia
Correspondence Address5th Floor, Al-Umam Commercial Centre PO Box 3515
Al-Malaz District
Riyadh
11481
Saudi Arabia
Director NameMr John Reginald Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Berkeley Street
London
W1J 8ED
Secretary NameJohn Reginald Hall
NationalityBritish
StatusClosed
Appointed08 February 2012(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 21 August 2012)
RoleCompany Director
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address27 Oakhurst Road
West Ewell
Epsom
Surrey
KT19 9SF
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2002)
RoleTrust Manager
Correspondence Address3 Fontwell Drive
Reading
Berkshire
RG30 4QR
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed22 December 1999(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2002)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameMr Donald James McGilvray
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameRathbone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(2 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 February 2012)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Secretary NameRathbone Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(3 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 February 2012)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD

Location

Registered Address19 Berkeley Street
London
W1J 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,827
Cash£318
Current Liabilities£7,154

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (3 pages)
25 April 2012Application to strike the company off the register (3 pages)
27 February 2012Appointment of Mr. John Reginald Hall as a director (2 pages)
27 February 2012Appointment of Mr. John Reginald Hall as a director on 8 February 2012 (2 pages)
22 February 2012Appointment of John Reginald Hall as a secretary (2 pages)
22 February 2012Appointment of John Reginald Hall as a secretary on 8 February 2012 (2 pages)
20 February 2012Termination of appointment of Rathbone Secretaries Limited as a secretary on 8 February 2012 (1 page)
20 February 2012Termination of appointment of Rathbone Directors Ltd as a director (1 page)
20 February 2012Termination of appointment of Donald James Mcgilvray as a director on 8 February 2012 (1 page)
20 February 2012Termination of appointment of Ian Michael Buckley as a director on 8 February 2012 (1 page)
20 February 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 20 February 2012 (1 page)
20 February 2012Termination of appointment of Rathbone Secretaries Limited as a secretary (1 page)
20 February 2012Appointment of Yousef Abdullah Al Jadaan as a director (2 pages)
20 February 2012Registered office address changed from 2nd Floor 159 New Bond Street London W1S 2UD on 20 February 2012 (1 page)
20 February 2012Termination of appointment of Ian Buckley as a director (1 page)
20 February 2012Appointment of Yousef Abdullah Al Jadaan as a director on 8 February 2012 (2 pages)
20 February 2012Termination of appointment of Donald Mcgilvray as a director (1 page)
20 February 2012Termination of appointment of Rathbone Directors Limited as a director on 8 February 2012 (1 page)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 1,000
(4 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 1,000
(4 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 June 2010Appointment of Mr Donald James Mcgilvray as a director (2 pages)
14 June 2010Appointment of Mr Donald James Mcgilvray as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Rathbone Directors Ltd on 17 December 2009 (1 page)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Rathbone Secretaries Limited on 17 December 2009 (1 page)
15 January 2010Secretary's details changed for Rathbone Secretaries Limited on 17 December 2009 (1 page)
15 January 2010Director's details changed for Rathbone Directors Ltd on 17 December 2009 (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 January 2009Return made up to 17/12/08; full list of members (3 pages)
14 January 2009Return made up to 17/12/08; full list of members (3 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 January 2008Return made up to 17/12/07; full list of members (2 pages)
9 January 2008Return made up to 17/12/07; full list of members (2 pages)
27 October 2007Full accounts made up to 31 December 2006 (10 pages)
27 October 2007Full accounts made up to 31 December 2006 (10 pages)
12 January 2007Return made up to 17/12/06; full list of members (2 pages)
12 January 2007Return made up to 17/12/06; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
12 January 2006Return made up to 17/12/05; full list of members (2 pages)
12 January 2006Return made up to 17/12/05; full list of members (2 pages)
7 September 2005Full accounts made up to 31 December 2004 (9 pages)
7 September 2005Full accounts made up to 31 December 2004 (9 pages)
6 January 2005Return made up to 17/12/04; full list of members (6 pages)
6 January 2005Return made up to 17/12/04; full list of members (6 pages)
17 May 2004Full accounts made up to 31 December 2003 (9 pages)
17 May 2004Full accounts made up to 31 December 2003 (9 pages)
26 January 2004Return made up to 17/12/03; full list of members (6 pages)
26 January 2004Return made up to 17/12/03; full list of members (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
15 January 2003Return made up to 17/12/02; full list of members (6 pages)
15 January 2003Return made up to 17/12/02; full list of members (6 pages)
17 September 2002Full accounts made up to 31 December 2001 (8 pages)
17 September 2002Full accounts made up to 31 December 2001 (8 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (5 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (5 pages)
22 April 2002Full accounts made up to 31 December 2000 (8 pages)
22 April 2002Full accounts made up to 31 December 2000 (8 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
15 January 2002Return made up to 17/12/01; full list of members (7 pages)
15 January 2002Return made up to 17/12/01; full list of members (7 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
19 October 2001New director appointed (5 pages)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (5 pages)
19 October 2001Director resigned (1 page)
14 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director's particulars changed (1 page)
28 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(7 pages)
28 January 2001Return made up to 17/12/00; full list of members (7 pages)
25 January 2001New director appointed (3 pages)
25 January 2001New director appointed (3 pages)
5 January 2001New director appointed (4 pages)
5 January 2001New director appointed (4 pages)
21 December 2000Ad 12/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 December 2000Ad 12/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000New director appointed (7 pages)
13 January 2000New secretary appointed (1 page)
13 January 2000New director appointed (6 pages)
13 January 2000New director appointed (4 pages)
13 January 2000New director appointed (4 pages)
13 January 2000New director appointed (7 pages)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (6 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New secretary appointed (1 page)
13 January 2000Registered office changed on 13/01/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
11 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
11 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(15 pages)
11 January 2000£ nc 100/10000 23/12/99 (1 page)
11 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(15 pages)
11 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
11 January 2000£ nc 100/10000 23/12/99 (1 page)
17 December 1999Incorporation (7 pages)