Company NamePropsolve Limited
Company StatusDissolved
Company Number08306467
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAndrew Peter Aragi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Old Esher Road
Hersham
Surrey
KT12 4LB
Director NameDonna Marie Aragi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Dunmore Road West Wimbledon
London
SW20 8TN
Director NameMr Christopher John Rey Barry
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117a Canterbury Grove
West Norwood
SE27 0NZ

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Christopher John Rey Barry
50.00%
Ordinary
1 at £1Donna Marie Aragi
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,835
Cash£38
Current Liabilities£407,490

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
16 April 2019Cessation of Christopher John Rey Barry as a person with significant control on 16 April 2019 (1 page)
16 April 2019Termination of appointment of Christopher John Rey Barry as a director on 16 April 2019 (1 page)
12 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
6 December 2016Director's details changed for Donna Marie Aragi on 12 January 2015 (2 pages)
6 December 2016Director's details changed for Donna Marie Aragi on 12 January 2015 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
3 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
16 December 2013Registered office address changed from Fieri Facias House High Street Ripley Surrey GU23 6AF United Kingdom on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from Fieri Facias House High Street Ripley Surrey GU23 6AF United Kingdom on 16 December 2013 (2 pages)
26 November 2012Incorporation (45 pages)
26 November 2012Incorporation (45 pages)