Company NameStatus Property Inventory Ltd
Company StatusDissolved
Company Number06576393
CategoryPrivate Limited Company
Incorporation Date25 April 2008(15 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameStatus Recruitment Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMs Jacqueline Ediale
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 255 Reaver House
12 East Street
Epsom
Surrey
KT17 1HX
Secretary NameMr Emmanuel Ediale
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 255 Reaver House
12 East Street
Epsom
Surrey
KT17 1HX

Contact

Websitewww.statuspropertyinventory.co.uk/
Telephone020 79930096
Telephone regionLondon

Location

Registered AddressSuite 255 Reaver House
12 East Street
Epsom
Surrey
KT17 1HX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2013
Net Worth-£28,737
Cash£50
Current Liabilities£28,787

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

30 April 2008Delivered on: 10 May 2008
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(3 pages)
19 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 August 2011Company name changed status recruitment services LTD\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2011Company name changed status recruitment services LTD\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
7 July 2010Director's details changed for Ms Jacqueline Ediale on 25 April 2010 (2 pages)
7 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Ms Jacqueline Ediale on 25 April 2010 (2 pages)
7 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
25 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 April 2008Appointment terminated secretary emmanuel ediale (1 page)
30 April 2008Director's change of particulars / jacqueline ediale / 25/04/2008 (1 page)
30 April 2008Appointment terminated secretary emmanuel ediale (1 page)
30 April 2008Director's change of particulars / jacqueline ediale / 25/04/2008 (1 page)
25 April 2008Incorporation (13 pages)
25 April 2008Incorporation (13 pages)