Company NameProperty Auction Guarantees Ltd
Company StatusDissolved
Company Number08734722
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Rajiv Robin Rathore
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 North Street
London
SW4 0HF

Contact

Websitewww.propertyauctionguarantees.com/
Telephone01932 576460
Telephone regionWeybridge

Location

Registered Address79 North Street
London
SW4 0HF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
28 December 2016Application to strike the company off the register (3 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 October 2016Registered office address changed from 76 st. Andrews Gardens Cobham Surrey KT11 1HQ to 79 North Street London SW4 0HF on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 76 st. Andrews Gardens Cobham Surrey KT11 1HQ to 79 North Street London SW4 0HF on 31 October 2016 (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)