Company NameProperty Law Limited
Company StatusDissolved
Company Number04446251
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Stephen David Baron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(1 month after company formation)
Appointment Duration8 years, 2 months (closed 21 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrook Lodge
High Mead
Chigwell
Essex
IG7 6PU
Secretary NamePaul Jonathan Groman Marks
NationalityBritish
StatusClosed
Appointed27 June 2002(1 month after company formation)
Appointment Duration8 years, 2 months (closed 21 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Row
London
EC2A 4JB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor
114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Annual return made up to 23 May 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 23 May 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 23 May 2008 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 23 May 2008 with a full list of shareholders (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 January 2008Registered office changed on 03/01/08 from: first floor 114-116 curtain road london EC2A 3AH (1 page)
3 January 2008Registered office changed on 03/01/08 from: first floor 114-116 curtain road london EC2A 3AH (1 page)
30 November 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
30 November 2007Accounts made up to 31 May 2007 (5 pages)
30 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
30 November 2007Registered office changed on 30/11/07 from: 18 holywell row london EC2A 4JB (1 page)
30 November 2007Registered office changed on 30/11/07 from: 18 holywell row london EC2A 4JB (1 page)
30 November 2007Accounts made up to 31 May 2006 (5 pages)
6 August 2007Return made up to 23/05/07; full list of members (6 pages)
6 August 2007Return made up to 23/05/07; full list of members (6 pages)
16 October 2006Return made up to 23/05/06; full list of members (6 pages)
16 October 2006Return made up to 23/05/06; full list of members (6 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
28 December 2005Accounts made up to 31 May 2005 (7 pages)
20 May 2005Return made up to 23/05/05; full list of members (6 pages)
20 May 2005Return made up to 23/05/05; full list of members (6 pages)
10 May 2005Return made up to 23/05/04; full list of members (6 pages)
10 May 2005Return made up to 23/05/04; full list of members (6 pages)
10 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
10 March 2005Accounts made up to 31 May 2004 (6 pages)
11 January 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
11 January 2004Accounts made up to 31 May 2003 (7 pages)
15 September 2003Return made up to 23/05/03; full list of members (6 pages)
15 September 2003Return made up to 23/05/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 27 holywell row london EC2A 4JB (1 page)
23 January 2003Registered office changed on 23/01/03 from: 27 holywell row london EC2A 4JB (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 27 holywell row london EC2A 4JB (1 page)
5 September 2002Registered office changed on 05/09/02 from: 27 holywell row london EC2A 4JB (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
11 June 2002Memorandum and Articles of Association (3 pages)
11 June 2002Memorandum and Articles of Association (3 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2002Secretary resigned (2 pages)
6 June 2002Registered office changed on 06/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Registered office changed on 06/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
23 May 2002Incorporation (14 pages)
23 May 2002Incorporation (14 pages)