Company NameThe Property Shop (International) Limited
Company StatusDissolved
Company Number04769622
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameConstance Ho
NationalitySingaporean
StatusClosed
Appointed19 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Halton Close
Friern Barnet
London
N11 3HQ
Director NameConstance Ho
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySingaporean
StatusClosed
Appointed08 May 2004(11 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 04 February 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Halton Close
Friern Barnet
London
N11 3HQ
Director NameSean Terence Page
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Halton Close
Friern Barnet
London
N11 3HQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address17 Halton Close
London
N11 3HQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

199 at £1Constance Page
50.00%
Ordinary
199 at £1Sean Page
50.00%
Ordinary

Financials

Year2014
Net Worth-£660
Cash£220

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013Application to strike the company off the register (4 pages)
15 October 2013Application to strike the company off the register (4 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 398
(4 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 398
(4 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 June 2011Registered office address changed from Saf Po Box 49094 London N11 9AT on 2 June 2011 (1 page)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
2 June 2011Registered office address changed from Saf PO Box 49094 London N11 9AT on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Saf Po Box 49094 London N11 9AT on 2 June 2011 (1 page)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
24 January 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Constance Ho on 20 January 2010 (2 pages)
20 May 2010Director's details changed for Constance Ho on 20 January 2010 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
19 October 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
30 July 2009Location of debenture register (1 page)
30 July 2009Return made up to 19/05/09; full list of members (3 pages)
30 July 2009Location of debenture register (1 page)
30 July 2009Return made up to 19/05/09; full list of members (3 pages)
30 July 2009Location of register of members (1 page)
30 July 2009Location of register of members (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Registered office changed on 17/06/2009 from second floor 7 & 8 little turnstile holborn london WC1V 7DX (1 page)
17 June 2009Registered office changed on 17/06/2009 from second floor 7 & 8 little turnstile holborn london WC1V 7DX (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of debenture register (1 page)
26 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
3 July 2008Return made up to 19/05/08; full list of members (3 pages)
3 July 2008Return made up to 19/05/08; full list of members (3 pages)
2 July 2008Appointment Terminated Director sean page (1 page)
2 July 2008Appointment terminated director sean page (1 page)
28 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
23 August 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
23 August 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
26 July 2007Return made up to 19/05/07; no change of members (7 pages)
26 July 2007Return made up to 19/05/07; no change of members (7 pages)
12 June 2006Return made up to 19/05/06; full list of members (7 pages)
12 June 2006Return made up to 19/05/06; full list of members (7 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
20 January 2006Registered office changed on 20/01/06 from: 40 margaret street london W1G 0JH (1 page)
20 January 2006Registered office changed on 20/01/06 from: 40 margaret street london W1G 0JH (1 page)
16 June 2005Return made up to 19/05/05; full list of members (7 pages)
16 June 2005Return made up to 19/05/05; full list of members (7 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
15 July 2004Ad 01/01/04-14/06/04 £ si 198@1 (2 pages)
15 July 2004Ad 01/01/04-14/06/04 £ si 198@1 (2 pages)
17 June 2004Return made up to 19/05/04; full list of members (6 pages)
17 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
29 December 2003Registered office changed on 29/12/03 from: buaux arts building flat 204 10 manor gardens london N7 6JT (1 page)
29 December 2003Registered office changed on 29/12/03 from: buaux arts building flat 204 10 manor gardens london N7 6JT (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: 229 nether street london N3 1NT (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: 229 nether street london N3 1NT (1 page)
13 June 2003Secretary resigned (1 page)
19 May 2003Incorporation (12 pages)