Company NameThe Property Store Limited
Company StatusDissolved
Company Number04126843
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(4 years after company formation)
Appointment Duration1 year, 6 months (closed 04 July 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusClosed
Appointed01 January 2005(4 years after company formation)
Appointment Duration1 year, 6 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameMrs Sanjivi Karia
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NamePaul Richard Adam Bradford
NationalityBritish
StatusResigned
Appointed18 May 2001(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2005)
RoleManager
Correspondence Address22 Redington Road
London
NW3 7RG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
3 February 2006Application for striking-off (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 18/12/05; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 109 gloucester place london W1V 6JW (1 page)
8 February 2005New director appointed (3 pages)
2 February 2005Return made up to 18/12/04; full list of members (6 pages)
28 January 2005Director resigned (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
29 December 2003Return made up to 18/12/03; full list of members (6 pages)
27 January 2003Return made up to 18/12/02; full list of members (6 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
16 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 March 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Registered office changed on 02/11/01 from: 83 leonard street london EC2A 4QS (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
18 December 2000Incorporation (10 pages)