Company NameProper-Ganda Limited
Company StatusDissolved
Company Number04023684
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBoulders
Beckenham Place Park
Beckenham
Kent
BR3 5BP
Director NameMrs Miriam Bernadette Brigid Mills
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBoulders
Beckenham Place Park
Beckenham
Kent
BR3 5BP
Secretary NameMrs Miriam Bernadette Brigid Mills
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBoulders
Beckenham Place Park
Beckenham
Kent
BR3 5BP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Application for striking-off (1 page)
26 January 2006Full accounts made up to 31 March 2005 (9 pages)
28 December 2005Return made up to 29/06/05; full list of members (7 pages)
24 March 2005Registered office changed on 24/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
27 January 2005Full accounts made up to 31 March 2004 (10 pages)
9 July 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
24 September 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
18 October 2002Full accounts made up to 31 March 2002 (10 pages)
17 January 2002Full accounts made up to 31 March 2001 (8 pages)
31 December 2001Secretary's particulars changed;director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
28 August 2001Return made up to 29/06/01; full list of members (6 pages)
14 May 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
29 June 2000Incorporation (15 pages)