Company NameProperty Managing Services Limited
Company StatusDissolved
Company Number06447550
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 5 months ago)
Dissolution Date22 February 2011 (13 years, 3 months ago)
Previous NameFirst Capital Imports & Exports Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mick Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 22 February 2011)
RoleDebt Collector
Country of ResidenceUnited Kingdom
Correspondence Address37 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMark Mathews
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address269 Sumner Road
Peckham
London
SE15 5QL
Secretary NameWayne Gordon
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Sylva Cottages
Brookmill Road, Deptford
London
SE8 4HR
Director NameBenjamin Thomas Ward
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2010)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Emscote Grove
Halifax
Yorkshire
HX1 3AP
Secretary NameMary Bryan
NationalityBritish
StatusResigned
Appointed09 May 2008(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2010)
RoleSecretary
Correspondence Address55 Queenshill Gardens
Leeds
Yorkshire
LS17 6BQ
Director NameDominic Sweeney
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2010)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorfield Street
Halifax
West Yorkshire
HX1 3ER

Location

Registered Address9 Holles Street
London
W1G 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at 1Ms Pamela Elizabeth Burton
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2010Registered office address changed from 55 Queenshill Gardens Moortown Leeds West Yorkshire LS17 6BQ on 11 August 2010 (1 page)
11 August 2010Termination of appointment of Dominic Sweeney as a director (1 page)
11 August 2010Appointment of Mr Mick Cook as a director (2 pages)
11 August 2010Termination of appointment of Dominic Sweeney as a director (1 page)
11 August 2010Appointment of Mr Mick Cook as a director (2 pages)
11 August 2010Registered office address changed from 55 Queenshill Gardens Moortown Leeds West Yorkshire LS17 6BQ on 11 August 2010 (1 page)
1 July 2010Termination of appointment of Benjamin Ward as a director (1 page)
1 July 2010Termination of appointment of Benjamin Ward as a director (1 page)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed first capital imports & exports LTD\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed first capital imports & exports LTD\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
(2 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(5 pages)
20 January 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(5 pages)
20 January 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(5 pages)
19 January 2010Director's details changed for Benjamin Thomas Ward on 2 October 2009 (2 pages)
19 January 2010Termination of appointment of Mary Bryan as a secretary (1 page)
19 January 2010Termination of appointment of Mary Bryan as a secretary (1 page)
19 January 2010Director's details changed for Dominic Sweeney on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Dominic Sweeney on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Dominic Sweeney on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Benjamin Thomas Ward on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Benjamin Thomas Ward on 2 October 2009 (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2009Director appointed dominic sweeney (1 page)
2 October 2009Director appointed dominic sweeney (1 page)
1 October 2009Registered office changed on 01/10/2009 from unit 124 57 great george street leeds LS1 3AJ (1 page)
1 October 2009Registered office changed on 01/10/2009 from unit 124 57 great george street leeds LS1 3AJ (1 page)
16 April 2009Return made up to 07/12/08; full list of members (3 pages)
16 April 2009Return made up to 07/12/08; full list of members (3 pages)
26 November 2008Appointment terminated secretary wayne gordon (1 page)
26 November 2008Appointment Terminated Secretary wayne gordon (1 page)
20 May 2008Secretary appointed mary bryan (1 page)
20 May 2008Secretary appointed mary bryan (1 page)
15 May 2008Registered office changed on 15/05/2008 from 269 sumner road peckham london SE15 5QL (1 page)
15 May 2008Director appointed benjamin thomas ward (1 page)
15 May 2008Appointment terminated director mark mathews (1 page)
15 May 2008Registered office changed on 15/05/2008 from 269 sumner road peckham london SE15 5QL (1 page)
15 May 2008Appointment Terminated Director mark mathews (1 page)
15 May 2008Director appointed benjamin thomas ward (1 page)
7 December 2007Incorporation (17 pages)
7 December 2007Incorporation (17 pages)