Company NamePraedia Residential Limited
Company StatusDissolved
Company Number04163196
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment B61 Roc Fleuri
1 Rue Du Tenao
Monaco
Mc98000
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 28 October 2014)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Robert Nigel Harris
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed04 July 2001(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Praedia Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (3 pages)
2 July 2014Application to strike the company off the register (3 pages)
17 June 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
17 June 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(6 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(6 pages)
4 March 2014Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
4 March 2014Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
25 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
25 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
8 March 2013Full accounts made up to 30 June 2012 (12 pages)
8 March 2013Full accounts made up to 30 June 2012 (12 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 30 June 2011 (15 pages)
2 January 2012Full accounts made up to 30 June 2011 (15 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
5 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
11 February 2011Full accounts made up to 30 June 2010 (15 pages)
11 February 2011Full accounts made up to 30 June 2010 (15 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
17 March 2010Full accounts made up to 30 June 2009 (13 pages)
17 March 2010Full accounts made up to 30 June 2009 (13 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
16 July 2009Full accounts made up to 30 June 2008 (14 pages)
16 July 2009Full accounts made up to 30 June 2008 (14 pages)
6 March 2009Director's change of particulars / roy williams / 01/02/2009 (1 page)
6 March 2009Director's change of particulars / roy williams / 01/02/2009 (1 page)
6 March 2009Return made up to 19/02/09; full list of members (4 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Return made up to 19/02/09; full list of members (4 pages)
6 March 2009Secretary's change of particulars / alan topper / 01/02/2009 (1 page)
6 March 2009Secretary's change of particulars / alan topper / 01/02/2009 (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
16 April 2008Full accounts made up to 30 June 2007 (14 pages)
16 April 2008Full accounts made up to 30 June 2007 (14 pages)
18 March 2008Return made up to 19/02/08; no change of members (8 pages)
18 March 2008Return made up to 19/02/08; no change of members (8 pages)
16 June 2007New director appointed (6 pages)
16 June 2007New director appointed (6 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
26 March 2007Return made up to 19/02/07; full list of members (7 pages)
26 March 2007Return made up to 19/02/07; full list of members (7 pages)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
19 April 2006Return made up to 19/02/06; full list of members (7 pages)
19 April 2006Return made up to 19/02/06; full list of members (7 pages)
1 March 2006Full accounts made up to 30 June 2005 (11 pages)
1 March 2006Full accounts made up to 30 June 2005 (11 pages)
24 March 2005Return made up to 19/02/05; full list of members (7 pages)
24 March 2005Return made up to 19/02/05; full list of members (7 pages)
1 March 2005Full accounts made up to 30 June 2004 (12 pages)
1 March 2005Full accounts made up to 30 June 2004 (12 pages)
27 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Full accounts made up to 30 June 2003 (11 pages)
25 February 2004Full accounts made up to 30 June 2003 (11 pages)
27 March 2003Return made up to 19/02/03; full list of members (7 pages)
27 March 2003Return made up to 19/02/03; full list of members (7 pages)
4 December 2002Full accounts made up to 30 June 2002 (12 pages)
4 December 2002Full accounts made up to 30 June 2002 (12 pages)
15 March 2002Return made up to 19/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2002Return made up to 19/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
4 December 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
4 April 2001New director appointed (3 pages)
4 April 2001New director appointed (3 pages)
27 March 2001Registered office changed on 27/03/01 from: 16 saint john street london EC1M 4NT (1 page)
27 March 2001Registered office changed on 27/03/01 from: 16 saint john street london EC1M 4NT (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (3 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Incorporation (14 pages)
19 February 2001Incorporation (14 pages)