Company NameCEC Property Management Limited
Company StatusDissolved
Company Number06897463
CategoryPrivate Limited Company
Incorporation Date6 May 2009(15 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew John Corden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address122 Motspur Park
New Malden
Surrey
KT3 6PF
Director NameMrs Sharon Anne Corden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address122 Motspur Park
New Malden
Surrey
KT3 6PF
Secretary NameAndrew John Corden
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCompleat Property Management
122 Motspur Park
New Malden
Surrey
KT3 6PF
Director NameJoanne Coughlan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBirch Lawn
Mountview Road
Claygate
Surrey
KT10 0UB
Director NameMr Nicholas Sean Coughlan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Lawn
Mountview Road
Claygate
Surrey
KT10 0UB

Location

Registered AddressCavendish House
Cavendish Avenue
New Malden
Surrey
KT3 6QQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 100
(14 pages)
29 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 100
(14 pages)
29 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 100
(14 pages)
9 April 2010Registered office address changed from 4 St Marks Place Wimbledon London SW19 7ND on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 4 st Marks Place Wimbledon London SW19 7nd on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 4 St Marks Place Wimbledon London SW19 7ND on 9 April 2010 (2 pages)
4 February 2010Termination of appointment of Joanne Coughlan as a director (2 pages)
4 February 2010Termination of appointment of Joanne Coughlan as a director (2 pages)
4 February 2010Termination of appointment of Nicholas Coughlan as a director (2 pages)
4 February 2010Termination of appointment of Nicholas Coughlan as a director (2 pages)
6 May 2009Incorporation (13 pages)
6 May 2009Incorporation (13 pages)