Company NamePKJ Properties Ltd
Company StatusDissolved
Company Number06077059
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Lynch
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleSales Rep
Country of ResidenceEngland
Correspondence Address4 Foster Gardens
Birmingham
West Midlands
B18 5DJ
Director NameMr John Bruce Macgillivray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleRecord Dealer
Country of ResidenceEngland
Correspondence Address9 Hilldown Road
London
SW16 3DZ
Secretary NameMr John Bruce Macgillivray
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleRecord Dealer
Country of ResidenceEngland
Correspondence Address9 Hilldown Road
London
SW16 3DZ
Director NameKim Hardingham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address214d Gloucester Terrace
London
W2 6HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Premier House
12-13 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for Paul Lynch on 25 January 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 99
(6 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Director's details changed for John Bruce Macgillivray on 25 January 2010 (2 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 99
(6 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 99
(6 pages)
17 March 2010Director's details changed for Kim Hardingham on 4 February 2010 (2 pages)
17 March 2010Director's details changed for Paul Lynch on 25 January 2010 (2 pages)
17 March 2010Director's details changed for John Bruce Macgillivray on 25 January 2010 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Director's details changed for Kim Hardingham on 4 February 2010 (2 pages)
17 March 2010Director's details changed for Kim Hardingham on 4 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 26 January 2010 (1 page)
1 April 2009Return made up to 01/02/09; full list of members (4 pages)
1 April 2009Return made up to 01/02/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Director appointed kim hardingham (2 pages)
16 April 2008Director appointed kim hardingham (2 pages)
29 March 2008Return made up to 01/02/08; full list of members (4 pages)
29 March 2008Return made up to 01/02/08; full list of members (4 pages)
19 March 2008Registered office changed on 19/03/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
19 March 2008Registered office changed on 19/03/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
15 May 2007Ad 01/02/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 May 2007Ad 01/02/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
28 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007New secretary appointed;new director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
1 February 2007Incorporation (16 pages)
1 February 2007Incorporation (16 pages)