Company NameP.T.E. Property Limited
Company StatusDissolved
Company Number04099761
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 5 months ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMs Teresa Anna Borsuk
NationalityBritish
StatusClosed
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Doughty Street
London
WC1N 2JY
Director NameMs Teresa Anna Borsuk
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(2 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Doughty Street
London
WC1N 2JY
Director NameMr Stephen Fisher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(3 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Barnsbury Street
London
N1 1PW
Director NameStephen Chance
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(4 years, 6 months after company formation)
Appointment Duration11 years, 12 months (closed 18 April 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressCargo Fleet
14 Whistler Street
London
N5 2NH
Director NameJudith Marshall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(4 years, 6 months after company formation)
Appointment Duration11 years, 12 months (closed 18 April 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address86 Buckingham Road
London
N1 4JE
Director NameMr William James Thomas
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address61 Doughty Street
London
WC1N 2JY
Director NameAndrew Beharrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devon Rise
Hampstead Garden Suburb
London
N2 0AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressDiespeker Wharf
38 Graham Street
London
N1 8JX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Andrew Beharrell
16.67%
Ordinary
500 at £1Judith Marshall
16.67%
Ordinary
500 at £1Stephen Chance
16.67%
Ordinary
500 at £1Stephen Fisher
16.67%
Ordinary
500 at £1Teresa Borsuk
16.67%
Ordinary
500 at £1William Thomas
16.67%
Ordinary

Financials

Year2014
Net Worth£4,762
Cash£4,542
Current Liabilities£780

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
18 January 2017Application to strike the company off the register (3 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,000
(8 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,000
(8 pages)
6 July 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
6 July 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
19 November 2014Director's details changed for Stephen Chance on 27 October 2014 (2 pages)
19 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3,000
(8 pages)
19 November 2014Director's details changed for Stephen Chance on 27 October 2014 (2 pages)
19 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3,000
(8 pages)
24 July 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
24 July 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3,000
(16 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3,000
(16 pages)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 November 2012Annual return made up to 27 October 2012 (16 pages)
2 November 2012Annual return made up to 27 October 2012 (16 pages)
9 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
9 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
2 November 2011Annual return made up to 27 October 2011 (16 pages)
2 November 2011Annual return made up to 27 October 2011 (16 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (16 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (16 pages)
4 June 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
4 June 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
29 April 2010Solvency statement dated 20/04/10 (1 page)
29 April 2010Statement by directors (1 page)
29 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2010Statement of capital on 29 April 2010
  • GBP 3,000
(4 pages)
29 April 2010Statement of capital on 29 April 2010
  • GBP 3,000
(4 pages)
29 April 2010Statement by directors (1 page)
29 April 2010Solvency statement dated 20/04/10 (1 page)
29 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 30,000
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 30,000
(4 pages)
13 November 2009Annual return made up to 27 October 2009 (16 pages)
13 November 2009Annual return made up to 27 October 2009 (16 pages)
25 June 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
25 June 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
6 November 2008Return made up to 27/10/08; full list of members (6 pages)
6 November 2008Return made up to 27/10/08; full list of members (6 pages)
1 September 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
1 September 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
6 November 2007Return made up to 26/10/07; no change of members (8 pages)
6 November 2007Return made up to 26/10/07; no change of members (8 pages)
9 August 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
9 August 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
9 November 2006Return made up to 26/10/06; full list of members (9 pages)
9 November 2006Return made up to 26/10/06; full list of members (9 pages)
12 July 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
12 July 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
19 October 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
1 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
18 May 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
18 May 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Ad 27/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
10 May 2005Ad 27/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
21 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
21 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
20 October 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
21 November 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
27 October 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
19 May 2003Registered office changed on 19/05/03 from: 5 wigmore street, london, wiu 1HY (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: 5 wigmore street, london, wiu 1HY (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
5 December 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
17 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
1 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000New director appointed (2 pages)
26 October 2000Incorporation (15 pages)
26 October 2000Incorporation (15 pages)