London
SW1X 7BY
Director Name | Mr Douglas Robert Lister |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Priory Lane Broad Marston Worcs CV37 8XZ |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Peter Elliott Goldstein 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2015 | Voluntary strike-off action has been suspended (1 page) |
24 June 2015 | Voluntary strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2015 | Application to strike the company off the register (3 pages) |
17 May 2015 | Application to strike the company off the register (3 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
8 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2011 | Change of name notice (2 pages) |
7 January 2011 | Change of name notice (2 pages) |
7 January 2011 | Company name changed px properties LIMITED\certificate issued on 07/01/11
|
7 January 2011 | Company name changed px properties LIMITED\certificate issued on 07/01/11
|
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
21 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2009 | Incorporation (14 pages) |
26 May 2009 | Incorporation (14 pages) |