Company NameProperty & Investment Strategies Limited
Company StatusDissolved
Company Number07531413
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRebecca David
Date of BirthMay 1966 (Born 58 years ago)
NationalityCypriot
StatusClosed
Appointed09 October 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 01 December 2015)
RoleCorporate Administrator
Country of ResidenceCyprus
Correspondence Address4a Panayias Achiropeitou Str.
Lakatamia
Nicosia
Cyprus
Director NameMr Hamish Dilshad Jonathan Payet
Date of BirthOctober 1985 (Born 38 years ago)
NationalitySeychellois
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 250 162-168 Regent Street
London
W1B 5TD
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Varelevel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,053
Cash£55,211
Current Liabilities£56,264

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
10 August 2015Application to strike the company off the register (3 pages)
10 August 2015Application to strike the company off the register (3 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 9 July 2015 (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
6 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
6 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 February 2013Appointment of Rebecca David as a director (3 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (14 pages)
28 February 2013Administrative restoration application (3 pages)
28 February 2013Appointment of Rebecca David as a director (3 pages)
28 February 2013Appointment of Corporate Secretaries Limited as a secretary (3 pages)
28 February 2013Administrative restoration application (3 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (14 pages)
28 February 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 28 February 2013 (2 pages)
28 February 2013Total exemption full accounts made up to 29 February 2012 (8 pages)
28 February 2013Total exemption full accounts made up to 29 February 2012 (8 pages)
28 February 2013Termination of appointment of Hamish Payet as a director (2 pages)
28 February 2013Annual return made up to 16 February 2012 with a full list of shareholders (14 pages)
28 February 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 28 February 2013 (2 pages)
28 February 2013Appointment of Corporate Secretaries Limited as a secretary (3 pages)
28 February 2013Termination of appointment of Hamish Payet as a director (2 pages)
28 February 2013Annual return made up to 16 February 2012 with a full list of shareholders (14 pages)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Registered office address changed from , Third Floor 207 Regent Street, Third Floor 207 Regent Street, London, W1B 3HH, England on 19 December 2011 (1 page)
19 December 2011Registered office address changed from , Third Floor 207 Regent Street, Third Floor 207 Regent Street, London, W1B 3HH, England on 19 December 2011 (1 page)
1 December 2011Registered office address changed from , Suite 250 162-168, Regent Street, London, London, W1B 5TD, England on 1 December 2011 (1 page)
1 December 2011Registered office address changed from , Suite 250 162-168, Regent Street, London, London, W1B 5TD, England on 1 December 2011 (1 page)
1 December 2011Registered office address changed from , Suite 250 162-168, Regent Street, London, London, W1B 5TD, England on 1 December 2011 (1 page)
16 February 2011Incorporation (22 pages)
16 February 2011Incorporation (22 pages)