Company NameProperty Fix Management Limited
Company StatusDissolved
Company Number07445186
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NameB.A.R. Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Roman Kolcak
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityCzech
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMrs Sona Skolova Davidova
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Bartolomej David
Date of BirthDecember 1972 (Born 51 years ago)
NationalityCzech
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Bartolomej David
50.00%
Ordinary
50 at £1Roman Kolcak
50.00%
Ordinary

Financials

Year2014
Net Worth£348
Cash£1,126
Current Liabilities£6,415

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Director's details changed for Mr Roman Kolcak on 1 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Roman Kolcak on 1 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Roman Kolcak on 1 July 2012 (2 pages)
4 January 2012Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(5 pages)
4 January 2012Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(5 pages)
24 November 2011Termination of appointment of Bartolomej David as a director (1 page)
24 November 2011Termination of appointment of Bartolomej David as a director on 16 November 2011 (1 page)
16 November 2011Company name changed B.A.R. builders LIMITED\certificate issued on 16/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-11
(3 pages)
16 November 2011Company name changed B.A.R. builders LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
4 April 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
11 March 2011Registered office address changed from 56 Welfields Loughton IG101NY England on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from 56 Welfields Loughton IG101NY England on 11 March 2011 (2 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)