Company NameProperty Crowd Limited
Company StatusDissolved
Company Number08680075
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Director

Director NameMr Philip Trapnell
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.propertycrowd.com
Telephone029 83332181
Telephone regionCardiff

Location

Registered Address31-32 Eastcastle Street
London
W1W 8DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

45 at £1Corinthia Properties Sa
50.00%
Ordinary
45 at £1Philip Trapnell
50.00%
Ordinary

Financials

Year2014
Net Worth-£341,067
Cash£6,001
Current Liabilities£20,396

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
15 April 2020Application to strike the company off the register (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 September 2019Registered office address changed from 66 Grosvenor Street London W1K 3JL United Kingdom to 31-32 Eastcastle Street London W1W 8DN on 4 September 2019 (1 page)
3 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 February 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 200.00
(9 pages)
16 February 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 200.00
(9 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 310
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2017
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 310
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2017
(4 pages)
11 January 2017Registered office address changed from 82 st John Street London EC1M 4JN to 66 Grosvenor Street London W1K 3JL on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 82 st John Street London EC1M 4JN to 66 Grosvenor Street London W1K 3JL on 11 January 2017 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 90
(3 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 90
(3 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 December 2015Registered office address changed from Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD England to 82 st John Street London EC1M 4JN on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD England to 82 st John Street London EC1M 4JN on 3 December 2015 (1 page)
3 December 2015Director's details changed for Mr Philip Trapnell on 1 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Philip Trapnell on 1 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Philip Trapnell on 1 December 2015 (2 pages)
3 December 2015Registered office address changed from Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD England to 82 st John Street London EC1M 4JN on 3 December 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 February 2015Registered office address changed from Suite a 4Th Floor South Tower - Tubs Hill House London Road Sevenoaks Kent TN13 1BL to Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Suite a 4Th Floor South Tower - Tubs Hill House London Road Sevenoaks Kent TN13 1BL to Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Suite a 4Th Floor South Tower - Tubs Hill House London Road Sevenoaks Kent TN13 1BL to Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD on 9 February 2015 (1 page)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 90
(3 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 90
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 90
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 90
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 90
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 90
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 90
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 90
(3 pages)
6 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)