Company NameP & A Properties & Investments Ltd
Company StatusDissolved
Company Number06279952
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlison Sheila Bright
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Byne Road
Sydenham
SE26 5JD
Secretary NameAlison Sheila Bright
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Byne Road
Sydenham
SE26 5JD
Director NameMr Paul Alexander Grant
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Byne Road
Sydenham
London
SE26 5JD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
25 June 2019Application to strike the company off the register (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
21 October 2017Termination of appointment of Paul Alexander Grant as a director on 16 April 2017 (1 page)
21 October 2017Termination of appointment of Paul Alexander Grant as a director on 16 April 2017 (1 page)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(5 pages)
29 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
5 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 August 2010Director's details changed for Alison Sheila Bright on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Alison Sheila Bright on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Alison Sheila Bright on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Paul Alexander Grant on 1 October 2009 (2 pages)
7 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 August 2010Director's details changed for Paul Alexander Grant on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Paul Alexander Grant on 1 October 2009 (2 pages)
7 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 July 2009Return made up to 14/06/09; full list of members (4 pages)
22 July 2009Return made up to 14/06/09; full list of members (4 pages)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 October 2008Return made up to 14/06/08; full list of members (4 pages)
27 October 2008Return made up to 14/06/08; full list of members (4 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: flat d, oakfield 20 shortlands grove bromley BR2 0LR (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: flat d, oakfield 20 shortlands grove bromley BR2 0LR (1 page)
17 September 2007New secretary appointed;new director appointed (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
14 June 2007Incorporation (13 pages)
14 June 2007Incorporation (13 pages)