Company NameProperty Roots Ltd.
Company StatusDissolved
Company Number06852953
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

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

Director

Director NameMr Sanjiv Joshi
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address195 A Twickenham Road
Isleworth
Middlesex
TW7 6AA

Location

Registered AddressWonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Sanjiv Joshi
100.00%
Ordinary

Financials

Year2014
Net Worth-£229
Cash£70
Current Liabilities£1,058

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Director's details changed for Mr Sanjiv Joshi on 1 January 2010 (2 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 1,000
(3 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 1,000
(3 pages)
2 September 2011Director's details changed for Mr Sanjiv Joshi on 1 January 2010 (2 pages)
2 September 2011Director's details changed for Mr Sanjiv Joshi on 1 January 2010 (2 pages)
18 May 2011Compulsory strike-off action has been suspended (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Registered office address changed from Craneshaw House , Iind Floor No. 22 8 Douglas Road Hounslow Middlesex TW3 1DA on 10 November 2010 (2 pages)
10 November 2010Registered office address changed from Craneshaw House , Iind Floor No. 22 8 Douglas Road Hounslow Middlesex TW3 1DA on 10 November 2010 (2 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2009Incorporation (16 pages)
19 March 2009Incorporation (16 pages)