Company NameCantell Property Management Services Limited
Company StatusDissolved
Company Number10924171
CategoryPrivate Limited Company
Incorporation Date21 August 2017(6 years, 8 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mandy Jane Cantell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Birling Road
Snodland
ME6 5ET
Director NameMr Mark Cantell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Birling Road
Snodland
ME6 5ET

Location

Registered Address66 Walden Avenue
Chislehurst
BR7 6EW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardMottingham and Chislehurst North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
10 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 May 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
29 December 2019Registered office address changed from 11-13 Worple Way Worple Way Richmond TW10 6DG England to 66 Walden Avenue Chislehurst BR7 6EW on 29 December 2019 (1 page)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2019Registered office address changed from 17 Hertford Avenue London SW14 8EF England to 11-13 Worple Way Worple Way Richmond TW10 6DG on 16 May 2019 (1 page)
26 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
11 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
11 October 2018Registered office address changed from 210 Birling Road Snodland ME6 5ET England to 17 Hertford Avenue London SW14 8EF on 11 October 2018 (1 page)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)