Company NameK B Property Services Limited
Company StatusDissolved
Company Number06347981
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMs Shaila Awan
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address62 Eastcote Avenue
Greenford
Middlesex
UB6 0NP
Director NameMr Rauf Azizur
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPakistani
StatusClosed
Appointed01 May 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 08 February 2011)
RoleBusiness
Correspondence Address33 Stansfield Road
Hounslow
TW4 7QD
Director NameMr Irfan Awan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Eastcote Avenue
Greenford
Middlesex
UB6 0NP

Location

Registered Address36 Roseheath Road
Hounslow
Middlesex
TW4 5HH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Registered office address changed from 62 Eastcote Avenue Greenford London Middlesex UB6 0nd on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from 62 Eastcote Avenue Greenford London Middlesex UB6 0ND on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from 62 Eastcote Avenue Greenford London Middlesex UB6 0ND on 5 November 2009 (2 pages)
29 October 2009Appointment of Mr Rauf Azizur as a director (1 page)
29 October 2009Termination of appointment of Irfan Awan as a director (1 page)
29 October 2009Termination of appointment of Irfan Awan as a director (1 page)
29 October 2009Appointment of Mr Rauf Azizur as a director (1 page)
18 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 November 2008Registered office changed on 19/11/2008 from 7 northwood gardens greenford middlesex UB6 0LE (1 page)
19 November 2008Registered office changed on 19/11/2008 from 7 northwood gardens greenford middlesex UB6 0LE (1 page)
4 November 2008Director's Change of Particulars / irfan awan / 01/09/2008 / HouseName/Number was: , now: 62; Street was: 36 roseheath road, now: eastcote avenue; Post Town was: hounslow, now: greenford; Region was: , now: middlesex; Post Code was: TW4 5HH, now: UB6 0NP; Country was: , now: uk (1 page)
4 November 2008Secretary's Change of Particulars / shaila awan / 01/09/2008 / HouseName/Number was: , now: 62; Street was: 36 roseheath road, now: eastcote avenue; Post Town was: hounslow, now: greenford; Post Code was: TW4 5HH, now: UB6 0NP; Country was: , now: uk (1 page)
4 November 2008Return made up to 20/08/08; full list of members (3 pages)
4 November 2008Director's change of particulars / irfan awan / 01/09/2008 (1 page)
4 November 2008Secretary's change of particulars / shaila awan / 01/09/2008 (1 page)
4 November 2008Return made up to 20/08/08; full list of members (3 pages)
23 January 2008Registered office changed on 23/01/08 from: ferrari house 2ND floor rear 102 college road harrow middlesex HA1 1ES (1 page)
23 January 2008Registered office changed on 23/01/08 from: ferrari house 2ND floor rear 102 college road harrow middlesex HA1 1ES (1 page)
17 October 2007Registered office changed on 17/10/07 from: 7 northwood gardens greenford UB6 0LE (1 page)
17 October 2007Registered office changed on 17/10/07 from: 7 northwood gardens greenford UB6 0LE (1 page)
20 August 2007Incorporation (13 pages)
20 August 2007Incorporation (13 pages)