Company NameP & W Real Estate Limited
Company StatusDissolved
Company Number04928428
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 5 months ago)
Dissolution Date4 August 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGarnik Garanyan
Date of BirthMay 1960 (Born 63 years ago)
NationalityRussian
StatusClosed
Appointed29 October 2014(11 years after company formation)
Appointment Duration9 months, 1 week (closed 04 August 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressLeninsky Prospect 131 Apartment 583
Moscow
Russia
Director NameGlassmill Limited (Corporation)
StatusClosed
Appointed10 October 2003(same day as company formation)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed10 October 2003(same day as company formation)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameOleg Ignatyev
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Lodge Dell Park
Bishopsgate Road
Englefield Green
Egham
TW20 0YL

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at €1Eden Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
13 April 2015Application to strike the company off the register (3 pages)
26 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 February 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
3 February 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
30 October 2014Appointment of Garnik Garanyan as a director on 29 October 2014 (2 pages)
30 October 2014Appointment of Garnik Garanyan as a director on 29 October 2014 (2 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • EUR 2
(3 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • EUR 2
(3 pages)
1 October 2014Director's details changed for Glassmill Limited on 22 August 2014 (1 page)
1 October 2014Director's details changed for Glassmill Limited on 22 August 2014 (1 page)
16 September 2014Termination of appointment of Oleg Ignatyev as a director on 8 September 2014 (2 pages)
16 September 2014Termination of appointment of Oleg Ignatyev as a director on 8 September 2014 (2 pages)
16 September 2014Termination of appointment of Oleg Ignatyev as a director on 8 September 2014 (2 pages)
20 August 2014Registered office address changed from The Quadrant, 118 London Rd Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 20 August 2014 (1 page)
20 August 2014Registered office address changed from The Quadrant, 118 London Rd Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 20 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • EUR 2
(5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • EUR 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 April 2011Appointment of Oleg Ignatyev as a director (2 pages)
21 April 2011Appointment of Oleg Ignatyev as a director (2 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 November 2008Accounts for a small company made up to 31 October 2007 (5 pages)
26 November 2008Accounts for a small company made up to 31 October 2007 (5 pages)
11 November 2008Amended accounts made up to 31 October 2005 (4 pages)
11 November 2008Amended accounts made up to 31 October 2006 (5 pages)
11 November 2008Amended accounts made up to 31 October 2005 (4 pages)
11 November 2008Amended accounts made up to 31 October 2006 (5 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 October 2007Return made up to 10/10/07; full list of members (2 pages)
11 October 2007Return made up to 10/10/07; full list of members (2 pages)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
25 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2006Return made up to 10/10/06; full list of members (2 pages)
10 October 2006Return made up to 10/10/06; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
22 November 2005Ad 22/11/05-22/11/05 eur si [email protected]=1 eur ic 1/2 (1 page)
22 November 2005Ad 22/11/05-22/11/05 eur si [email protected]=1 eur ic 1/2 (1 page)
21 October 2005Return made up to 10/10/05; full list of members (2 pages)
21 October 2005Return made up to 10/10/05; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 November 2004Return made up to 10/10/04; full list of members (5 pages)
23 November 2004Return made up to 10/10/04; full list of members (5 pages)
10 October 2003Incorporation (16 pages)
10 October 2003Incorporation (16 pages)