Company NameProperty Developers (UK) Limited
Company StatusDissolved
Company Number04568708
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Spencer Nash
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address58 Wimbledon Park Road
London
SW18 5SH
Director NameWilliam Otis Nash
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address64 Wimbledon Park Road
London
SW18 5SH
Secretary NameMr Steven Spencer Nash
NationalityEnglish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address58 Wimbledon Park Road
London
SW18 5SH
Director NameReginald David Caligari
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address102 Albany Road
Newport
Isle Of Wight
PO30 5HZ
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address12 Southgate Street
Winchester
Hampshire
SO23 9EE

Location

Registered Address58 Wimbledon Park Road
London
SW18 5SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Application for striking-off (1 page)
21 October 2008Return made up to 21/10/08; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 21/10/07; full list of members (2 pages)
11 September 2007Accounts made up to 31 October 2006 (1 page)
7 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
10 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/05
(7 pages)
10 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
25 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 November 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
10 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Location of debenture register (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Location of register of members (1 page)
28 October 2002Ad 24/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 2002Location of register of directors' interests (1 page)
21 October 2002Incorporation (22 pages)