Company NameP And A Lettings Ltd
Company StatusDissolved
Company Number06308704
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Esther Schvirtz
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grangecourt Road
London
N16 5EG
Secretary NameAbraham Schreiber
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address142 Holmleigh Road
London
N16 5PY

Contact

Websitewww.p-a-lettings.com

Location

Registered AddressUnit 6 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Mordechai Schreiber
100.00%
Ordinary

Financials

Year2014
Net Worth£2,790
Current Liabilities£7,861

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
27 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1
(4 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1
(4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 September 2010Registered office address changed from 39 Linthorpe Road London N16 5QT on 5 September 2010 (1 page)
5 September 2010Registered office address changed from 39 Linthorpe Road London N16 5QT on 5 September 2010 (1 page)
5 September 2010Registered office address changed from 39 Linthorpe Road London N16 5QT on 5 September 2010 (1 page)
5 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
5 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 September 2009Return made up to 10/07/09; full list of members (3 pages)
1 September 2009Return made up to 10/07/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 October 2008Return made up to 10/07/08; full list of members (3 pages)
31 October 2008Return made up to 10/07/08; full list of members (3 pages)
10 July 2007Incorporation (9 pages)
10 July 2007Incorporation (9 pages)