Company NamePonteland Properties Limited
Company StatusDissolved
Company Number04828071
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 10 months ago)
Dissolution Date2 May 2011 (13 years ago)
Previous NamePrecis (2376) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRobert Hedden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 02 May 2011)
RoleGroup Solicitor
Correspondence Address25 Lewin Road
Streatham
London
SW16 6JZ
Director NameLeslie Michael Hyman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 02 May 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Pollicott Close
St Albans
Hertfordshire
AL4 9YL
Director NameMr Mark Roy Mason Jenner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 02 May 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusClosed
Appointed19 May 2004(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 02 May 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£706,624
Current Liabilities£71,430

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 May 2011Final Gazette dissolved following liquidation (1 page)
2 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2011Return of final meeting in a members' voluntary winding up (6 pages)
2 February 2011Return of final meeting in a members' voluntary winding up (6 pages)
21 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (6 pages)
21 October 2010Liquidators statement of receipts and payments to 27 September 2010 (6 pages)
7 October 2009Declaration of solvency (3 pages)
7 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-28
(1 page)
7 October 2009Declaration of solvency (3 pages)
7 October 2009Appointment of a voluntary liquidator (1 page)
7 October 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Accounts made up to 31 March 2009 (10 pages)
30 July 2009Full accounts made up to 31 March 2009 (10 pages)
20 August 2008Full accounts made up to 31 March 2008 (12 pages)
20 August 2008Accounts made up to 31 March 2008 (12 pages)
15 July 2008Return made up to 10/07/08; full list of members (4 pages)
15 July 2008Return made up to 10/07/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 March 2007 (11 pages)
12 October 2007Accounts made up to 31 March 2007 (11 pages)
23 August 2007Return made up to 10/07/07; full list of members (3 pages)
23 August 2007Return made up to 10/07/07; full list of members (3 pages)
20 October 2006Accounts made up to 31 March 2006 (14 pages)
20 October 2006Full accounts made up to 31 March 2006 (14 pages)
26 July 2006Return made up to 10/07/06; full list of members (7 pages)
26 July 2006Return made up to 10/07/06; full list of members (7 pages)
31 August 2005Accounts made up to 31 March 2005 (10 pages)
31 August 2005Full accounts made up to 31 March 2005 (10 pages)
12 July 2005Ad 25/05/04--------- £ si 1523622@1 (2 pages)
12 July 2005Return made up to 10/07/05; full list of members (7 pages)
12 July 2005Return made up to 10/07/05; full list of members (7 pages)
12 July 2005Ad 25/05/04--------- £ si 1523622@1 (2 pages)
29 December 2004Accounts made up to 31 March 2004 (1 page)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 August 2004Return made up to 10/07/04; full list of members (7 pages)
31 August 2004Return made up to 10/07/04; full list of members (7 pages)
24 June 2004Nc inc already adjusted 19/05/04 (1 page)
24 June 2004Nc inc already adjusted 19/05/04 (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
14 June 2004Registered office changed on 14/06/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
28 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2004Company name changed precis (2376) LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed precis (2376) LIMITED\certificate issued on 25/05/04 (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (17 pages)
10 July 2003Incorporation (17 pages)