Company NamePriory Villas Rtm Company Limited
Company StatusDissolved
Company Number05063406
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 2004(20 years, 1 month ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Directors

Director NameClaire Elizabeth Greenhalgh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleExecutive Assistant
Correspondence AddressFlat 1
80 Newlands Park
London
SE26 5NB
Director NameChristopher Paul McCandless
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 1
80 Newlands Park
London
SE26 5NB
Secretary NameChristopher Paul McCandless
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
80 Newlands Park
London
SE26 5NB

Location

Registered Address36 Ravenscroft Road
Beckenham
Kent
BR3 4TR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
29 April 2005Registered office changed on 29/04/05 from: flat 1 80 newlands park london SE26 5NB (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Voluntary strike-off action has been suspended (1 page)
10 February 2005Application for striking-off (1 page)
24 December 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)