Company NameInmobiliaria P&A (Perez & Alegria) Limited
Company StatusDissolved
Company Number05043638
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameVicente Alegria
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 11 December 2007)
RoleLegal Representative
Correspondence Address18 Blyth House
London
DA8 1BL
Secretary NameRocio Perez
NationalityBritish
StatusClosed
Appointed01 February 2005(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address18 Blyth House
London
DA8 1BL
Secretary NameVicente Alegria
NationalityBritish
StatusResigned
Appointed23 February 2004(1 week, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2005)
RoleLegal Representative
Correspondence Address23 Tavy Bridge
London
SE2 9UG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address160-166 Borough High Street
Lyon House
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
19 April 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
23 March 2005New secretary appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: 23 tavy bridge london SE2 9UG (1 page)
19 February 2004Registered office changed on 19/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)