Company NameProperty (UK) Ltd
Company StatusDissolved
Company Number08582458
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Aysel Enol
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Church Street
Dagenham
Essex
RM10 9UR
Director NameMr Selcuk Enol
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Church Street
Dagenham
Essex
RM10 9UR

Location

Registered Address261 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Director's details changed for Mr Selcuk Enol on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mrs Aysel Enol on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Selcuk Enol on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mrs Aysel Enol on 15 July 2014 (2 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
30 October 2013Registered office address changed from Garland Hill Farm House Chapmans Lane Orpington BR5 3JA England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Garland Hill Farm House Chapmans Lane Orpington BR5 3JA England on 30 October 2013 (1 page)
24 June 2013Incorporation (25 pages)
24 June 2013Incorporation (25 pages)