Company NameProperty Source UK Ltd
Company StatusDissolved
Company Number05422365
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Lysa G N Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rainbow Court 184-186 High Road
London
N15 4TU
Secretary NameFirst Company Secretarial Ltd (Corporation)
StatusClosed
Appointed12 April 2005(same day as company formation)
Correspondence Address223a King Cross Road
King Cross
Halifax
West Yorkshire
HX1 3JL

Location

Registered Address9 Rainbow Court 184-186 High Road
London
N15 4TU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

100 at 1Ms Lysa Kelly
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
17 March 2011Voluntary strike-off action has been suspended (1 page)
17 March 2011Voluntary strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
4 June 2010Voluntary strike-off action has been suspended (1 page)
4 June 2010Voluntary strike-off action has been suspended (1 page)
13 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
28 April 2010Application to strike the company off the register (3 pages)
28 April 2010Application to strike the company off the register (3 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 April 2010Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 15 April 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 January 2010Compulsory strike-off action has been suspended (1 page)
29 January 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Return made up to 12/04/09; full list of members (3 pages)
27 April 2009Return made up to 12/04/09; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Return made up to 12/04/08; full list of members (3 pages)
3 June 2008Return made up to 12/04/08; full list of members (3 pages)
25 October 2007Return made up to 12/04/07; full list of members (2 pages)
25 October 2007Return made up to 12/04/07; full list of members (2 pages)
15 October 2007Registered office changed on 15/10/07 from: 223A king cross road, king cross halifax west yorkshire HX1 3JL (1 page)
15 October 2007Registered office changed on 15/10/07 from: 223A king cross road, king cross halifax west yorkshire HX1 3JL (1 page)
11 September 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
11 September 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
12 May 2006Return made up to 12/04/06; full list of members (2 pages)
12 May 2006Return made up to 12/04/06; full list of members (2 pages)
12 April 2005Incorporation (14 pages)
12 April 2005Incorporation (14 pages)