Company NameModel Property Management Limited
Company StatusDissolved
Company Number08603561
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Lau
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 29 January 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Cygnus Business Centre, Dalmeyer Road
Dalmeyer Road
London
NW10 2XA
Director NameMr Ashraf Mohamed
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ
Director NameMr Ashraf Mengrani
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Director NameMrs Shamini Mengrani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA

Location

Registered Address403 Hornsey Road
London
N19 4DX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £50Ashraf Mohamed
50.00%
Ordinary
50 at £50Shamini Mohamed
50.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 July

Filing History

28 October 2017Compulsory strike-off action has been discontinued (1 page)
26 October 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
30 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
25 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
25 April 2017Appointment of Mr David Lau as a director on 1 February 2017 (2 pages)
24 April 2017Termination of appointment of Shamini Mengrani as a director on 1 February 2017 (1 page)
16 November 2016Director's details changed for Mrs Shamini Mohamed on 6 June 2016 (2 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 August 2015Director's details changed for Mr Ashraf Mohamed on 31 July 2015 (2 pages)
12 August 2015Director's details changed for Mrs Shamini Mohamed on 1 August 2015 (2 pages)
12 August 2015Director's details changed for Mrs Shamini Mohamed on 1 August 2015 (2 pages)
12 August 2015Termination of appointment of Ashraf Mohamed as a director on 1 August 2015 (1 page)
12 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(4 pages)
12 August 2015Termination of appointment of Ashraf Mohamed as a director on 1 August 2015 (1 page)
5 August 2015Registered office address changed from 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ England to C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ England to C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX on 5 August 2015 (1 page)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 August 2014Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to 2Nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to 2Nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 8 August 2014 (1 page)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,000
(4 pages)
26 July 2013Termination of appointment of Ashraf Mohamed as a director (1 page)
26 July 2013Appointment of Mr Ashraf Mohamed as a director (2 pages)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(25 pages)