Company NameBurnham Property Management Limited
Company StatusDissolved
Company Number05341355
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous NameRhino Property Management Limited

Business Activity

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

Directors

Director NameRobert Palaj
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(2 years, 11 months after company formation)
Appointment Duration5 years (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 41 Athenlay Road
London
SE15 3EA
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed23 June 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2008)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2009)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Location

Registered Address118 Sydenham Road
London
SE26 5JX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Robert Palaj
100.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Registered office address changed from Majors Accounts/ Wigham House Wakering Road Barking Essex IG11 8QN on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Majors Accounts/ Wigham House Wakering Road Barking Essex IG11 8QN on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Majors Accounts/ Wigham House Wakering Road Barking Essex IG11 8QN on 8 February 2012 (1 page)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(3 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 April 2010Director's details changed for Robert Palaj on 25 January 2010 (2 pages)
23 April 2010Director's details changed for Robert Palaj on 25 January 2010 (2 pages)
23 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
11 March 2009Return made up to 25/01/09; full list of members (3 pages)
11 March 2009Registered office changed on 11/03/2009 from tudor house, green close lane loughborough leicestershire LE11 5AS (1 page)
11 March 2009Registered office changed on 11/03/2009 from tudor house, green close lane loughborough leicestershire LE11 5AS (1 page)
11 March 2009Return made up to 25/01/09; full list of members (3 pages)
10 February 2009Appointment Terminated Secretary beech company secretaries LIMITED (1 page)
10 February 2009Appointment terminated secretary beech company secretaries LIMITED (1 page)
13 February 2008Company name changed rhino property management limite d\certificate issued on 13/02/08 (2 pages)
13 February 2008Company name changed rhino property management limite d\certificate issued on 13/02/08 (2 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: www.buy-this-company-now.com tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: www.buy-this-company-now.com tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
22 October 2007Accounts made up to 31 January 2007 (1 page)
22 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 February 2007Return made up to 25/01/07; full list of members (2 pages)
23 February 2007Return made up to 25/01/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
3 January 2007Accounts made up to 31 January 2006 (2 pages)
11 August 2006Registered office changed on 11/08/06 from: tudor house green close lane loughborough LE11 5AS (1 page)
11 August 2006Registered office changed on 11/08/06 from: tudor house green close lane loughborough LE11 5AS (1 page)
3 August 2006Return made up to 25/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/08/06
(6 pages)
3 August 2006Return made up to 25/01/06; full list of members (6 pages)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 35 firs avenue london N11 3NE (1 page)
4 July 2006Registered office changed on 04/07/06 from: 35 firs avenue london N11 3NE (1 page)
4 July 2006New secretary appointed (2 pages)
25 January 2005Incorporation (12 pages)