Company NameProperty Ownership Portfolio Limited
Company StatusDissolved
Company Number06471554
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Neill Vincent French
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleProperty Developer
Correspondence AddressNumero 68
Calle San Borondon
Playa Honda
Lanzaroteq 000
Spain
Secretary NameMr Neill Vincent French
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNumero 68
Calle San Borondon
Playa Honda
Lanzaroteq 000
Spain
Director NameMartin Long
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleProperty Developer
Correspondence AddressCalle Acentejo No 84
Puerto Calero Yiaza
Lanzarote
Canary Islands
Cp 35570
Director NameMr Jonathan David Wheatley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleProperty Developer
Correspondence Address12a Gardnor Mansions
Church Row
Hampstead
London
NW3 6UR

Location

Registered Address16 Stratford Place
London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2009Registered office address changed from 1St Floor,, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 1St Floor,, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 1st Floor,, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 6 November 2009 (1 page)
5 August 2009Return made up to 12/01/09; full list of members (3 pages)
5 August 2009Return made up to 12/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Appointment Terminated Director jonathan wheatley (1 page)
30 September 2008Appointment terminated director jonathan wheatley (1 page)
30 September 2008Appointment Terminated Director martin long (1 page)
30 September 2008Appointment terminated director martin long (1 page)
14 January 2008Incorporation (18 pages)
14 January 2008Incorporation (18 pages)