UK PROPERTY SHOP LIMITED
Overview
Company Name | UK PROPERTY SHOP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03804008 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UK PROPERTY SHOP LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is UK PROPERTY SHOP LIMITED located?
Registered Office Address | 2nd Floor Union House 182-194 Union Street SE1 0LH London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UK PROPERTY SHOP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for UK PROPERTY SHOP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Mr Alexander Edward Chesterman on Apr 18, 2013 | 3 pages | CH01 | ||||||||||
Appointment of Stephen Morana as a director on Apr 15, 2013 | 3 pages | AP01 | ||||||||||
Termination of appointment of Alexander Edward Chesterman as a secretary on Apr 15, 2013 | 2 pages | TM02 | ||||||||||
Termination of appointment of Simon Kain as a director on Apr 15, 2013 | 2 pages | TM01 | ||||||||||
Appointment of Mostafa Ali as a secretary on Apr 15, 2013 | 3 pages | AP03 | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jul 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2010 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 15 pages | AA | ||||||||||
Director's details changed for Alexander Chesterman on Nov 16, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alexander Chesterman on Nov 16, 2009 | 1 pages | CH03 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Who are the officers of UK PROPERTY SHOP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALI, Mostafa | Secretary | 182-194 Union Street SE1 0LH London 2nd Floor Union House | British | 177755020001 | ||||||
CHESTERMAN, Alexander Edward | Director | 182-194 Union Street SE1 0LH London 2nd Floor Union House | England | British | Executive | 140106710004 | ||||
MORANA, Stephen | Director | 182-194 Union Street SE1 0LH London 2nd Floor Union House | England | British | Director | 177890670001 | ||||
BURGESS, Guy James, Mr. | Secretary | 3 West Park BA20 1DE Yeovil Somerset | British | Director | 3085130001 | |||||
CHESTERMAN, Alexander Edward | Secretary | Turners Wood NW11 6TD London 4 England | British | Executive | 140106710001 | |||||
STONE, Carla | Secretary | Haines 7 Cranwell Gardens CM23 5DP Bishop's Stortford Hertfordshire | British | Company Secretary | 105925750001 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
BAKER, Simon | Director | Jolimont Road East Melbourne 3002 7-102 Victoria Australia | Australian | Chief Executive | 131903450001 | |||||
BURGESS, Guy James, Mr. | Director | 3 West Park BA20 1DE Yeovil Somerset | England | British | Director | 3085130001 | ||||
BURGESS, Susan Ann | Director | 3 West Park BA20 1DE Yeovil Somerset | British | Company Director | 109478570001 | |||||
FELDMANN, Robert Greg | Director | 26 Winchester Road NW3 3NT London | United Kingdom | Australian | Director | 41622460001 | ||||
GUEST, Kaye Elizabeth | Director | Badgers Sett Lower Turners Barn Lane BA20 2JH Yeovil Somerset | British | Company Director | 109478600001 | |||||
GUEST, Paul Michael | Director | Badgers Sett Lower Turners Barn Lane BA20 2JH Yeovil Somerset | United Kingdom | British | Director | 66850380001 | ||||
KAIN, Simon | Director | 6 Sarsby Drive TW19 5AT Wraysbury Middlesex | United Kingdom | British | Director | 119931360001 | ||||
KENT, Gillian Dawn Celia | Director | Cherry Tree Cottage Popes Lane SL6 9AS Cookham Dean Berkshire | United Kingdom | British | Ceo Propertyfinder | 257031700001 | ||||
MILNER, Clive Alexander | Director | 117 Castelnau SW13 9EL Barnes | England | British | Group Managing Director | 41566040003 | ||||
PANUCCIO, Susan Lee | Director | Woodwarde Road SE22 8UN London 35 England | United Kingdom | Australian | Finance Director | 131983630001 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0