Company NameProperty Intelligence UK Limited
Company StatusDissolved
Company Number04920256
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen Chance
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2010(7 years after company formation)
Appointment Duration3 years, 4 months (closed 11 February 2014)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address105 Old Brompton Road
London
SW7 3LE
Director NameMr Jude Sebastian Fletcher
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Pinewood Gardens
Tunbridge Wells
Kent
TN4 0NN
Secretary NameAlan Matthew Avetoom
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Cotswold Close
Kingston Hill
Surrey
KT2 7JN
Director NameMr Robert Howard Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lawn Lodge East Downs Road
Bowdon
Altrincham
Cheshire
WA14 2LG
Secretary NameJoseph Luke Fletcher
NationalityBritish
StatusResigned
Appointed10 September 2004(11 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressUnit 2
28 Old Brompton Road
London
SW7 3SS
Director NameSarah Burge
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2004(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 September 2005)
RoleTeacher
Correspondence Address169 Wheat Sheaf Close
London
E14 9UZ

Location

Registered Address103 Old Brompton Road
London
SW7 3LE
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

1 at £100Stephen Chance
100.00%
Ordinary A

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Registered office address changed from C/O Stephen Chance 11 Bear Street London WC2H 7AS United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from C/O Stephen Chance 11 Bear Street London WC2H 7AS United Kingdom on 26 February 2013 (1 page)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(3 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(3 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(3 pages)
6 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
6 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Termination of appointment of Jude Fletcher as a director (1 page)
26 April 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from C/O J Fletcher 11 Bear Street London WC2H 7AS United Kingdom on 26 April 2012 (1 page)
26 April 2012Termination of appointment of Jude Sebastian Fletcher as a director on 15 December 2011 (1 page)
26 April 2012Registered office address changed from C/O J Fletcher 11 Bear Street London WC2H 7AS United Kingdom on 26 April 2012 (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Termination of appointment of Jude Sebastian Fletcher as a director on 15 December 2011 (1 page)
19 January 2012Termination of appointment of Jude Fletcher as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 November 2010Registered office address changed from C/O Jude Fletcher 11 Bear Street London WC2H 7AS United Kingdom on 15 November 2010 (1 page)
15 November 2010Registered office address changed from C/O Jude Fletcher 11 Bear Street London WC2H 7AS United Kingdom on 15 November 2010 (1 page)
15 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
15 November 2010Registered office address changed from Unit 2 28 Old Brompton Road London SW7 3SS on 15 November 2010 (1 page)
15 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Jude Sebastian Fletcher on 10 October 2010 (2 pages)
15 November 2010Registered office address changed from Unit 2 28 Old Brompton Road London SW7 3SS on 15 November 2010 (1 page)
15 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Jude Sebastian Fletcher on 10 October 2010 (2 pages)
15 November 2010Appointment of Mr Stephen Chance as a director (2 pages)
15 November 2010Appointment of Mr Stephen Chance as a director (2 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
6 May 2010Termination of appointment of Joseph Fletcher as a secretary (1 page)
6 May 2010Termination of appointment of Joseph Fletcher as a secretary (1 page)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 August 2009Accounts made up to 31 October 2008 (1 page)
20 October 2008Director's change of particulars / jude fletcher / 08/09/2008 (1 page)
20 October 2008Director's Change of Particulars / jude fletcher / 08/09/2008 / HouseName/Number was: , now: 22; Street was: 22 pinewood gardens, now: pinewood gardens; Occupation was: solicitor/property developer, now: consultant (1 page)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
1 September 2008Accounts made up to 31 October 2007 (1 page)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 October 2007Return made up to 02/10/07; full list of members (2 pages)
18 October 2007Return made up to 02/10/07; full list of members (2 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
23 October 2006Return made up to 02/10/06; full list of members (2 pages)
23 October 2006Return made up to 02/10/06; full list of members (2 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 December 2005Return made up to 02/10/05; full list of members (7 pages)
8 December 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 September 2005Registered office changed on 07/09/05 from: 1 hay hill berkeley square london W1J 6DH (1 page)
7 September 2005Registered office changed on 07/09/05 from: 1 hay hill berkeley square london W1J 6DH (1 page)
10 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
10 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
14 April 2005Particulars of mortgage/charge (4 pages)
14 April 2005Particulars of mortgage/charge (4 pages)
14 April 2005Particulars of mortgage/charge (4 pages)
14 April 2005Particulars of mortgage/charge (4 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Return made up to 02/10/04; full list of members (6 pages)
28 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 199/298 (2 pages)
28 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 199/298 (2 pages)
30 April 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
30 April 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
30 April 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
21 November 2003Registered office changed on 21/11/03 from: ground floor offices 37 auriol road london W14 0SP (1 page)
21 November 2003Registered office changed on 21/11/03 from: ground floor offices 37 auriol road london W14 0SP (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
2 October 2003Incorporation (16 pages)