Company NameProperty Recovery Services Ltd
Company StatusDissolved
Company Number05460188
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Warren Prevezer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr Stephen Simou
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Secretary NameMr Stephen Simou
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr David Howard Rodney
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Middleway
Golders Green
NW11 6SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
20 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
20 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 April 2015Director's details changed for Mr Stephen Simou on 17 April 2015 (3 pages)
27 April 2015Secretary's details changed for Mr Stephen Simou on 17 April 2015 (3 pages)
27 April 2015Secretary's details changed for Mr Stephen Simou on 17 April 2015 (3 pages)
27 April 2015Director's details changed for Mr Stephen Simou on 17 April 2015 (3 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 October 2014Termination of appointment of David Howard Rodney as a director on 30 September 2014 (2 pages)
20 October 2014Termination of appointment of David Howard Rodney as a director on 30 September 2014 (2 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
15 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
9 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Jonathan Warren Prevezer on 23 May 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Jonathan Warren Prevezer on 23 May 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Jonathan Warren Prevezer on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Jonathan Warren Prevezer on 23 May 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 June 2009Return made up to 23/05/09; full list of members (4 pages)
13 June 2009Return made up to 23/05/09; full list of members (4 pages)
10 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
10 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
29 May 2008Director's change of particulars / jonathan prevezer / 01/05/2008 (1 page)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
29 May 2008Director's change of particulars / jonathan prevezer / 01/05/2008 (1 page)
26 July 2007Return made up to 23/05/07; no change of members (7 pages)
26 July 2007Return made up to 23/05/07; no change of members (7 pages)
16 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
16 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
22 June 2006Return made up to 23/05/06; full list of members (7 pages)
22 June 2006Return made up to 23/05/06; full list of members (7 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed;new director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New secretary appointed;new director appointed (2 pages)
19 December 2005Secretary resigned (1 page)
23 May 2005Incorporation (19 pages)
23 May 2005Incorporation (19 pages)