Company NamePropertywiz Ltd
Company StatusDissolved
Company Number03903560
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 2 months ago)
Dissolution Date22 February 2005 (19 years, 1 month ago)
Previous NameKnock On Contracts Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameSimon Timothy Lee
NationalityBritish
StatusClosed
Appointed22 March 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 22 February 2005)
RoleConsultant
Correspondence Address5 Petley Road
London
W6 9SU
Director NameWizdom Group Limited (Corporation)
StatusClosed
Appointed22 March 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 22 February 2005)
Correspondence Address5 St Pauls Road
Richmond
Surrey
TW9 2HH
Director NameSimon Timothy Lee
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(8 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 March 2001)
RoleIT Consultant
Correspondence Address5 Petley Road
London
W6 9SU
Director NameSQL Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Location

Registered Address5 St Pauls Road
Richmond
Surrey
TW9 2HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Application for striking-off (1 page)
24 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
24 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
29 March 2001Return made up to 10/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: nelson house 271 kingston road london SW19 3NW (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
14 September 2000Company name changed knock on contracts LIMITED\certificate issued on 15/09/00 (2 pages)
10 January 2000Incorporation (15 pages)