Company NameP B R Management Company Limited
Company StatusDissolved
Company Number06012625
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sonya Evelyn Powe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 24 February 2015)
RoleBusiness Banker
Country of ResidenceEngland
Correspondence AddressFlat 2 Putney Bridge Road
Putney
London
SW18 1HX
Director NameMr Nigel Bryan Zone
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Busby Place
London
NW5 2SR
Director NameSunette Zone
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Busby Place
London
NW5 2SR
Secretary NameSunette Zone
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Busby Place
London
NW5 2SR
Director NameMr Alan Ward
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Oakmead Gardens
Edgware
Middlesex
HA8 9RW
Secretary NameMr Alan Ward
NationalityBritish
StatusResigned
Appointed15 May 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Oakmead Gardens
Edgware
Middlesex
HA8 9RW
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address7 Ely Place
London
EC1N 6RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Sonya Evelyn Powe
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Director's details changed for Sonya Evelyn Powe on 23 January 2013 (2 pages)
30 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 December 2013Director's details changed for Sonya Evelyn Powe on 23 January 2013 (2 pages)
5 April 2013Registered office address changed from Creative House 124 Prince of Wales Drive London SW8 4BJ on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from Creative House 124 Prince of Wales Drive London SW8 4BJ on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from Creative House 124 Prince of Wales Drive London SW8 4BJ on 5 April 2013 (2 pages)
21 March 2013Appointment of Sonya Evelyn Powe as a director on 6 April 2009 (2 pages)
21 March 2013Termination of appointment of Alan Ward as a secretary on 6 April 2009 (1 page)
21 March 2013Appointment of Sonya Evelyn Powe as a director on 6 April 2009 (2 pages)
21 March 2013Termination of appointment of Alan Ward as a director on 6 April 2009 (1 page)
21 March 2013Termination of appointment of Alan Ward as a secretary on 6 April 2009 (1 page)
21 March 2013Restoration by order of the court (4 pages)
21 March 2013Termination of appointment of Alan Ward as a director on 6 April 2009 (1 page)
21 March 2013Termination of appointment of Alan Ward as a director on 6 April 2009 (1 page)
21 March 2013Restoration by order of the court (4 pages)
21 March 2013Appointment of Sonya Evelyn Powe as a director on 6 April 2009 (2 pages)
21 March 2013Termination of appointment of Alan Ward as a secretary on 6 April 2009 (1 page)
7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
17 June 2007Secretary resigned;director resigned (1 page)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
17 June 2007Registered office changed on 17/06/07 from: 20 busby road london NW5 2SR (1 page)
17 June 2007Registered office changed on 17/06/07 from: 20 busby road london NW5 2SR (1 page)
17 June 2007Secretary resigned;director resigned (1 page)
15 June 2007New secretary appointed;new director appointed (2 pages)
15 June 2007New secretary appointed;new director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New secretary appointed;new director appointed (2 pages)
21 December 2006New secretary appointed;new director appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
28 November 2006Incorporation (16 pages)
28 November 2006Incorporation (16 pages)