Company NameProperty Masters (UK) Limited
Company StatusDissolved
Company Number04199814
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Boris Gajic
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2001(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Sunnyfield
London
NW7 4RG
Secretary NameTatjana Gajic
NationalityBritish
StatusClosed
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAccurist House Suit 10
44 Baker Street
London
W1U 7AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAccurist House Suit 10
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Boris Gajic
50.00%
Ordinary
1 at £1Mrs Tatjana Gajic
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (3 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 June 2018Notification of Boris Gajic as a person with significant control on 27 June 2018 (2 pages)
7 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 June 2017Registered office address changed from C/O C/O Boris Gajic 64 Sunnyfield London NW7 4RG to Accurist House Suit 10 44 Baker Street London W1U 7AL on 29 June 2017 (1 page)
29 June 2017Registered office address changed from C/O C/O Boris Gajic 64 Sunnyfield London NW7 4RG to Accurist House Suit 10 44 Baker Street London W1U 7AL on 29 June 2017 (1 page)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
7 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
6 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(3 pages)
6 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(3 pages)
6 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
4 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 July 2010Registered office address changed from 64 Sunnyfield Mill Hill London NW7 4RG on 13 July 2010 (1 page)
13 July 2010Secretary's details changed for Tatjana Gajic on 1 June 2010 (1 page)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
13 July 2010Registered office address changed from 64 Sunnyfield Mill Hill London NW7 4RG on 13 July 2010 (1 page)
13 July 2010Secretary's details changed for Tatjana Gajic on 1 June 2010 (1 page)
13 July 2010Secretary's details changed for Tatjana Gajic on 1 June 2010 (1 page)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 July 2007Return made up to 19/06/07; full list of members (2 pages)
18 July 2007Return made up to 19/06/07; full list of members (2 pages)
4 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 June 2006Return made up to 19/06/06; full list of members (2 pages)
22 June 2006Return made up to 19/06/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 June 2005Return made up to 19/06/05; full list of members (2 pages)
20 June 2005Return made up to 19/06/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 February 2005Registered office changed on 03/02/05 from: 22 westside hendon london NW4 4XB (1 page)
3 February 2005Registered office changed on 03/02/05 from: 22 westside hendon london NW4 4XB (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2003Registered office changed on 07/05/03 from: 13 whites row london E1 7NF (1 page)
7 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2003Registered office changed on 07/05/03 from: 13 whites row london E1 7NF (1 page)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 May 2002Return made up to 13/04/02; full list of members (6 pages)
2 May 2002Return made up to 13/04/02; full list of members (6 pages)
2 November 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 13 whites row london E1 7NF (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Ad 13/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
2 November 2001Ad 13/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 13 whites row london E1 7NF (1 page)
2 November 2001New secretary appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
13 April 2001Incorporation (12 pages)
13 April 2001Incorporation (12 pages)