Company NameProperty Partners (Whitgift) No.2 Limited
Company StatusDissolved
Company Number05520184
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Timothy Simon Winslow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dial House
24 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Director NameMiss Debbie Ann Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfork Whitehouse Lane
Waldron
East Sussex
TN21 0NG
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed30 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 02 February 2010)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameMr Jeffrey Mark Pulsford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDenesfield
16 Lytton Park
Cobham
Surrey
KT11 2HB
Secretary NameMr David Mark Johnston Duffield
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon Croft
Sandy Way
Cobham
Surrey
KT11 2EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed25 June 2007(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 2008)
Correspondence AddressArlington House
Arlington Business Park Theale
Reading
Berkshire
RG7 4SA

Location

Registered AddressOne Bow Churchyard
Cheapside
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
8 October 2009Application to strike the company off the register (3 pages)
8 October 2009Application to strike the company off the register (3 pages)
11 August 2009Return made up to 27/07/09; full list of members (3 pages)
11 August 2009Return made up to 27/07/09; full list of members (3 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
26 September 2008Return made up to 27/07/08; full list of members (3 pages)
26 September 2008Return made up to 27/07/08; full list of members (3 pages)
25 September 2008Director appointed miss debbie smith (1 page)
25 September 2008Director appointed miss debbie smith (1 page)
1 September 2008Appointment terminated director jonathan austen (1 page)
1 September 2008Secretary appointed aberdeen asset management PLC (1 page)
1 September 2008Appointment terminated secretary ancosec LIMITED (1 page)
1 September 2008Appointment Terminated Director jeffrey pulsford (1 page)
1 September 2008Appointment Terminated Secretary ancosec LIMITED (1 page)
1 September 2008Appointment terminated director jeffrey pulsford (1 page)
1 September 2008Secretary appointed aberdeen asset management PLC (1 page)
1 September 2008Appointment Terminated Director jonathan austen (1 page)
13 August 2008Registered office changed on 13/08/2008 from arlington house arlington business park theale, reading berkshire RG7 4SA (1 page)
13 August 2008Registered office changed on 13/08/2008 from arlington house arlington business park theale, reading berkshire RG7 4SA (1 page)
29 May 2008Full accounts made up to 30 June 2006 (11 pages)
29 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 May 2008Full accounts made up to 30 June 2006 (11 pages)
13 August 2007Return made up to 27/07/07; full list of members (3 pages)
13 August 2007Return made up to 27/07/07; full list of members (3 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
3 January 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
17 November 2006New director appointed (7 pages)
17 November 2006New director appointed (7 pages)
24 October 2006Return made up to 27/07/06; full list of members (3 pages)
24 October 2006Return made up to 27/07/06; full list of members (3 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Incorporation (18 pages)
27 July 2005Incorporation (18 pages)
27 July 2005Secretary resigned (1 page)