Company NameProperty Connections Limited
Company StatusDissolved
Company Number04691451
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameTariq Talat Mahmood
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address420 Green Lane
Seven Kings
Essex
IG3 9JX
Director NameAzhar Hussain
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Faircross Avenue
Barking
Essex
IG11 8QZ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address230 High Road
Ilford
Essex
IG1 1QF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,800
Current Liabilities£17,031

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
3 April 2008Amended accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Director resigned (1 page)
23 November 2007Return made up to 10/03/07; full list of members (2 pages)
31 March 2007Amended accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Amended accounts made up to 31 March 2005 (3 pages)
1 September 2006Registered office changed on 01/09/06 from: suite 1A cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
1 September 2006Return made up to 10/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 July 2005Return made up to 10/03/05; full list of members (6 pages)
6 March 2004Return made up to 10/03/04; full list of members (6 pages)
6 May 2003New secretary appointed (1 page)
6 May 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)