Company NameNationwide Computerised Property Sales Limited
Company StatusDissolved
Company Number04551720
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameJohn Charles Richardson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleManager
Correspondence AddressRush Lodge
Theobalds Lane
Waltham Cross
Hertfordshire
EN8 8YA
Secretary NameJoanne Howard
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Second Avenue
Bush Hill Park
Enfield
Middlesex
EN1 1BT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address865 High Road
Tottenham
London
N17 8EY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2008Registered office changed on 10/12/2008 from 7 bourne court, southend road woodford green essex IG8 8HD (1 page)
10 December 2008Application for striking-off (1 page)
12 November 2007Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
12 November 2007Registered office changed on 12/11/07 from: 7 bourne court, southend road woodford green essex IG8 8HD (1 page)
19 October 2007Return made up to 02/10/07; full list of members (2 pages)
30 October 2006Return made up to 02/10/06; full list of members (6 pages)
12 September 2006Return made up to 02/10/05; full list of members (6 pages)
12 September 2006Registered office changed on 12/09/06 from: victoria house 865 high road tottenham london N17 8EY (1 page)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 October 2004Return made up to 02/10/04; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
11 May 2004Return made up to 02/10/03; full list of members (6 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)