Company NameProperty Wise Ltd
Company StatusDissolved
Company Number04231499
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date19 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Sandra Weise
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Woolstone Road
Forest Hill
London
SE23 2TH
Secretary NameMr Andrew Anthony Blake
NationalityBritish
StatusResigned
Appointed15 June 2001(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Woolstone Road
Forest Hill
London
SE23 2TH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 Mount View Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2010Final Gazette dissolved following liquidation (1 page)
19 November 2009Return of final meeting of creditors (1 page)
19 November 2009Notice of final account prior to dissolution (1 page)
7 March 2008Appointment of a liquidator (1 page)
7 March 2008Appointment of a liquidator (1 page)
4 March 2008Registered office changed on 04/03/2008 from progress house 404 brighton road south croydon surrey CR2 6AN (1 page)
4 March 2008Registered office changed on 04/03/2008 from progress house 404 brighton road south croydon surrey CR2 6AN (1 page)
4 August 2006Order of court to wind up (3 pages)
4 August 2006Order of court to wind up (3 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: ryefield 9 station approach south croydon surrey CR2 0PL (1 page)
2 September 2005Registered office changed on 02/09/05 from: ryefield 9 station approach south croydon surrey CR2 0PL (1 page)
23 June 2005Return made up to 08/06/05; full list of members (2 pages)
23 June 2005Return made up to 08/06/05; full list of members (2 pages)
29 June 2004Return made up to 08/06/04; full list of members (6 pages)
29 June 2004Registered office changed on 29/06/04 from: suite 201 regent business centre 291 kirkdale sydenham london SE26 4QD (1 page)
29 June 2004Return made up to 08/06/04; full list of members (6 pages)
29 June 2004Registered office changed on 29/06/04 from: suite 201 regent business centre 291 kirkdale sydenham london SE26 4QD (1 page)
3 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
3 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
4 July 2003Return made up to 08/06/03; full list of members (6 pages)
4 July 2003Return made up to 08/06/03; full list of members (6 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 August 2002Return made up to 08/06/02; full list of members (6 pages)
6 August 2002Return made up to 08/06/02; full list of members (6 pages)
18 July 2001Registered office changed on 18/07/01 from: 19 holland road london SE25 5QT (1 page)
18 July 2001Registered office changed on 18/07/01 from: 19 holland road london SE25 5QT (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
8 June 2001Incorporation (11 pages)
8 June 2001Incorporation (11 pages)