Company NamePick A Property Limited
Company StatusDissolved
Company Number05627872
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Iain Gulliford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fourwents
Cobham
Surrey
KT11 2NE
Director NameJason John Hoad
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselands
Highlands Road
Reigate
Surrey
RH2 0LA
Director NameSimon John Pelling
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2009)
RoleEstate Agent
Correspondence Address4 Charlotte Court
Esher
Surrey
KT10 9AG
Secretary NameMr Andrew Iain Gulliford
NationalityBritish
StatusClosed
Appointed20 March 2006(4 months after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fourwents
Cobham
Surrey
KT11 2NE
Director NameMr Graham Lee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(1 year after company formation)
Appointment Duration2 years, 2 months (closed 24 February 2009)
RoleManaging Director
Correspondence Address64 Kennel Lane
Fetcham
Surrey
KT22 9PJ
Secretary NameSukhee Gulliford
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Fourwents
Cobham
Surrey
KT11 2NE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address4 Four Wents
Cobham
Surrey
KT11 2NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth-£8,714
Cash£16
Current Liabilities£9,340

Accounts

Latest Accounts4 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 April

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
26 September 2008Application for striking-off (1 page)
22 August 2008Registered office changed on 22/08/2008 from 1ST floor 5 high street cobham surrey KT11 3DH (1 page)
3 January 2008Return made up to 18/11/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 4 April 2007 (5 pages)
3 January 2007Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2006Nc inc already adjusted 11/12/06 (1 page)
20 December 2006Ad 11/12/06--------- £ si 17@1=17 £ ic 100/117 (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 4 fourwents cobham surrey KT11 2NE (1 page)
21 March 2006Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2005Accounting reference date extended from 30/11/06 to 04/04/07 (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
2 December 2005Director resigned (1 page)
18 November 2005Incorporation (12 pages)