Company NamePongo Properties Limited
Company StatusDissolved
Company Number04045353
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 8 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Jonathan Philips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address50 Charles Lane
London
NW8 7SB
Secretary NameMaurice John Martin Philips
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Rossetti Mews
St John's Wood
London
NW8 6QG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 May 2006First Gazette notice for voluntary strike-off (1 page)
19 April 2006Application for striking-off (1 page)
29 November 2005Return made up to 07/10/05; full list of members (8 pages)
25 November 2005Secretary's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
1 November 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
1 November 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
22 September 2004Return made up to 02/08/04; full list of members (5 pages)
4 September 2003Return made up to 02/08/03; full list of members (5 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
5 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
24 January 2002Registered office changed on 24/01/02 from: 61 chandos place london WC2N 4HG (1 page)
4 October 2001Registered office changed on 04/10/01 from: 18 queen anne street london W1G 8HB (1 page)
29 August 2001Return made up to 14/08/01; full list of members (6 pages)
30 June 2001Particulars of mortgage/charge (4 pages)
14 May 2001Ad 19/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 19 cavendish square london W1A 2AW (1 page)
9 August 2000Ad 04/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
2 August 2000Incorporation (15 pages)