Company NamePSB Properties (Chiswick) Limited
Company StatusDissolved
Company Number04938312
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePaul Sherman Brown
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address2 Baron's Gate
33-35 Rothschild Road
London
W4 5HT
Director NameHarry Thornton Hay
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 05 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Flanders Mansions
Flanders Road
London
W4 1NE
Secretary NamePaul Sherman Brown
NationalityAmerican
StatusClosed
Appointed01 January 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address2 Baron's Gate
33-35 Rothschild Road
London
W4 5HT
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered Address2 Baron's Gate
33-35 Rothschild Road
London
W4 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
8 November 2004Application for striking-off (1 page)
28 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Registered office changed on 25/01/04 from: 16 winchester walk london SE1 9AQ (1 page)
25 January 2004New secretary appointed;new director appointed (2 pages)