Company NameProperty Investment Consultants UK Limited
Company StatusDissolved
Company Number05517047
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date27 August 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sarvesh Mathur
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Croydon Road
Keston
Kent
BR2 6EH
Director NameMr Sarvesh Mathur
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Croydon Road
Keston
Kent
BR2 6EH
Secretary NameRahul Mathur
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Croydon Road
Keston
Kent
BR2 6EH
Director NameRahul Mathur
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2008)
RoleProperty
Correspondence Address31 Croydon Road
Keston
Kent
BR2 6EH
Secretary NameIshan Mathur
NationalityBritish
StatusResigned
Appointed27 July 2005(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2008)
RoleProperty
Correspondence Address31 Croydon Road
Keston
Kent
BR2 6EH
Secretary NameECA Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Rahul Mathur
100.00%
Ordinary

Financials

Year2014
Turnover£83,390
Net Worth£3,328
Current Liabilities£7,458

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2011Compulsory strike-off action has been suspended (1 page)
8 June 2011Compulsory strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Director's details changed for Sarvesh Mathur on 1 October 2009 (2 pages)
17 November 2010Secretary's details changed for Eca Secretaries Limited on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Sarvesh Mathur on 1 October 2009 (2 pages)
17 November 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(4 pages)
17 November 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(4 pages)
17 November 2010Secretary's details changed for Eca Secretaries Limited on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Sarvesh Mathur on 1 October 2009 (2 pages)
17 November 2010Secretary's details changed for Eca Secretaries Limited on 1 October 2009 (2 pages)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
15 November 2010Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010Termination of appointment of Eca Secretaries Limited as a secretary (1 page)
31 August 2010Termination of appointment of Eca Secretaries Limited as a secretary (1 page)
9 May 2009Total exemption full accounts made up to 31 July 2006 (9 pages)
9 May 2009Total exemption full accounts made up to 31 July 2006 (9 pages)
5 September 2008Secretary's change of particulars / eca secretaries LIMITED / 04/04/2008 (1 page)
5 September 2008Secretary's Change of Particulars / eca secretaries LIMITED / 04/04/2008 / HouseName/Number was: , now: 409-411; Street was: 257B croydon road, now: croydon road; Post Code was: BR3 3PS, now: BR3 3PP (1 page)
5 September 2008Return made up to 25/07/08; full list of members (3 pages)
5 September 2008Return made up to 25/07/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
4 March 2008Appointment terminated director rahul mathur (1 page)
4 March 2008Secretary appointed eca secretaries LIMITED (1 page)
4 March 2008Secretary appointed eca secretaries LIMITED (1 page)
4 March 2008Appointment Terminated Secretary ishan mathur (1 page)
4 March 2008Director appointed sarvesh mathur (1 page)
4 March 2008Appointment terminated secretary ishan mathur (1 page)
4 March 2008Director appointed sarvesh mathur (1 page)
4 March 2008Appointment Terminated Director rahul mathur (1 page)
6 February 2008Return made up to 25/07/07; full list of members (2 pages)
6 February 2008Return made up to 25/07/07; full list of members (2 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
11 January 2007Registered office changed on 11/01/07 from: c/o julie gaywood baker tilley lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
11 January 2007Registered office changed on 11/01/07 from: c/o julie gaywood baker tilley lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
21 September 2006Return made up to 25/07/06; full list of members (6 pages)
21 September 2006Return made up to 25/07/06; full list of members (6 pages)
19 June 2006Registered office changed on 19/06/06 from: 31 croydon road keston kent BR2 6EH (1 page)
19 June 2006Registered office changed on 19/06/06 from: 31 croydon road keston kent BR2 6EH (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
25 July 2005Incorporation (19 pages)
25 July 2005Incorporation (19 pages)