Company NamePTE Property (Crown Wharf) Limited
Company StatusDissolved
Company Number04185825
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NameUnitstart Limited

Business Activity

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

Directors

Director NameAndrew Beharrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(5 days after company formation)
Appointment Duration3 years, 3 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devon Rise
Hampstead Garden Suburb
London
N2 0AA
Secretary NameMs Teresa Anna Borsuk
NationalityBritish
StatusClosed
Appointed29 March 2001(5 days after company formation)
Appointment Duration3 years, 3 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Doughty Street
London
WC1N 2JY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(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

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
19 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
26 July 2003Accounting reference date shortened from 30/04/04 to 31/07/03 (1 page)
23 March 2003Registered office changed on 23/03/03 from: diespeker wharf 38 graham street london N1 8JX (1 page)
21 March 2003Return made up to 23/03/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(7 pages)
25 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
24 April 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2001Ad 30/03/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
16 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
11 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 120 east road london N1 6AA (1 page)
30 March 2001Company name changed unitstart LIMITED\certificate issued on 30/03/01 (2 pages)
23 March 2001Incorporation (15 pages)