Company NameProperty Republic Limited
Company StatusDissolved
Company Number05693445
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Directors

Director NameMr Kamuran Deggin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 06 November 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address58 Oakleigh South Road
London
N11 1LA
Director NameMr Yaman Iyikan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 06 November 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Spindle House
Manor Road
Sidcup
Kent
DA15 7HY
Director NameLeman Ozkan
Date of BirthJune 1972 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed11 August 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address16 Field Close
Chingford
London
E4 9DJ
Director NameNaim Pektas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 06 November 2007)
RoleCo Director
Correspondence Address49 Barlow Drive
Shooters Hill
London
SE18 4NE
Secretary NameLeman Ozkan
NationalityTurkish
StatusClosed
Appointed11 August 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address16 Field Close
Chingford
London
E4 9DJ
Secretary NameAmber Ratip
NationalityBritish
StatusResigned
Appointed01 February 2006(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 11 August 2006)
RoleCompany Director
Correspondence Address146 Chase Side
Southgate
London
N14 5PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameGayber Associates (Corporation)
StatusResigned
Appointed01 February 2006(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 11 August 2006)
Correspondence Address146 Chase Side
Southgate
London
N14 5PP

Location

Registered AddressDavina House
137-149 Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
17 November 2006Registered office changed on 17/11/06 from: 146 chase side southgate london N14 5PP (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Ad 11/08/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
31 October 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
31 January 2006Incorporation (31 pages)