London
SW1Y 4NW
Director Name | Mr Jolyon Terence Prowse |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Secretary Name | Mr Jolyon Terence Prowse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Jolyon Terence Prowse 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Guy Greville Herrtage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,778 |
Cash | £3,938 |
Current Liabilities | £1,000 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Application to strike the company off the register (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 September 2014 | Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 July 2011 | Director's details changed for Jolyon Terence Prowse on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Jolyon Terence Prowse on 29 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Jolyon Terence Prowse on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Nicholas Guy Greville Herrtage on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Jolyon Terence Prowse on 28 July 2011 (1 page) |
28 July 2011 | Director's details changed for Mr Nicholas Guy Greville Herrtage on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Jolyon Terence Prowse on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Jolyon Terence Prowse on 28 July 2011 (1 page) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 November 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 March 2010 | Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page) |
16 March 2010 | Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page) |
16 March 2010 | Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages) |
28 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
30 April 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
30 April 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
3 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Resolutions
|
11 April 2003 | Registered office changed on 11/04/03 from: first floor st bartholomew house 92 fleet street london EC4Y 1PB (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: first floor st bartholomew house 92 fleet street london EC4Y 1PB (1 page) |
1 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
20 February 2003 | Ad 03/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 2003 | Ad 03/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
4 July 2002 | Return made up to 21/03/02; full list of members (6 pages) |
4 July 2002 | Return made up to 21/03/02; full list of members (6 pages) |
11 February 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
11 February 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
24 January 2002 | Company name changed propertygate LIMITED\certificate issued on 24/01/02 (2 pages) |
24 January 2002 | Company name changed propertygate LIMITED\certificate issued on 24/01/02 (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
21 March 2001 | Incorporation (18 pages) |
21 March 2001 | Incorporation (18 pages) |