Company NamePropel Limited
Company StatusDissolved
Company Number04552518
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameForbes David Logan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleDesigner
Correspondence Address133 Main Road
Sundridge
Kent
TN14 6EH
Secretary NameMichael John Smithson
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Westbourne Grove
Hessle
HU13 0QG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
27 September 2005ML28T-accts removed for 30/09/04 (1 page)
19 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
23 March 2004Return made up to 03/10/03; full list of members (6 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
28 October 2003Compulsory strike-off action has been discontinued (1 page)
25 October 2003Registered office changed on 25/10/03 from: 137-143 high street sutton surrey SM1 1JH (1 page)
25 October 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 October 2002Secretary resigned (1 page)