Company NamePark House Properties Limited
Company StatusDissolved
Company Number04095226
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGolam Mohammed Chowdhury
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBangladesh
StatusClosed
Appointed13 July 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2003)
RoleLecturer
Correspondence Address98 Streatham Road
Mitcham
Surrey
CR4 2AB
Secretary NameAl Hasiba Al Mahmood
NationalityBritish
StatusClosed
Appointed13 July 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2003)
RoleEngineer
Correspondence Address98 Streatham Road
Mitcham
Surrey
CR4 2AB
Director NameAnthony Joseph Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleConsultant
Correspondence Address4/2 Jumpers Buildings
Witham Road
Gibraltar
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address241 Mitcham Road
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Application for striking-off (1 page)
4 November 2002Return made up to 24/10/02; full list of members (6 pages)
25 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
26 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 788/790 finchley road london NW11 7TJ (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)