Company NameProp (Pi Wych Cross) Limited
Company StatusDissolved
Company Number11173957
CategoryPrivate Limited Company
Incorporation Date29 January 2018(6 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameProp Hodge Debt 02 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Paul Buttress
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvest With Prop Limited Roxburghe House 273-287 R
London
W1B 2HA
Secretary NameMr Anthony Nicholas Beddows
StatusClosed
Appointed11 May 2018(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressRoxburghe House 273-287 Regent Street
London
W1B 2HA
Director NameMr Anthony Nicholas Beddows
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 29 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburghe House 273-287 Regent Street
London
W1B 2HA
Director NameMr Manish Vinod Khiroya
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFruition Properties Roxburghe House 273-287 Regent
London
W1B 2HA
Secretary NameMr Naeem Tabassum
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address21 Leamington Crescent
Harrow
HA2 9HH
Director NameMrs Parul Vinod Scampion
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2019)
RoleProperty Coo
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburghe House 273-287 Regent Street
London
W1B 2HA

Location

Registered AddressRoxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (3 pages)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 July 2019Termination of appointment of Parul Vinod Scampion as a director on 31 July 2019 (1 page)
31 July 2019Appointment of Mr Anthony Nicholas Beddows as a director on 31 July 2019 (2 pages)
28 March 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (3 pages)
1 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
15 May 2018Registered office address changed from Prop Hodge Debt 02 Limited Roxburghe House 273-287 Regent Street London W1B 2HA England to Roxburghe House 273-287 Regent Street London W1B 2HA on 15 May 2018 (1 page)
15 May 2018Appointment of Mrs Parul Vinod Scampion as a director on 11 May 2018 (2 pages)
15 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-14
(3 pages)
14 May 2018Termination of appointment of Naeem Tabassum as a secretary on 11 May 2018 (1 page)
14 May 2018Appointment of Mr Anthony Nicholas Beddows as a secretary on 11 May 2018 (2 pages)
14 May 2018Termination of appointment of Manish Vinod Khiroya as a director on 11 May 2018 (1 page)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 1
(28 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 1
(28 pages)