About

Registered Number: 05086327
Date of Incorporation: 29/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2017 (6 years and 10 months ago)
Registered Address: 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

 

Based in Bushey, Ct Property Ltd was setup in 2004, it's status is listed as "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WU, Boris 29 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
QUAH, Michael 29 March 2004 31 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 May 2017
4.68 - Liquidator's statement of receipts and payments 27 March 2017
4.68 - Liquidator's statement of receipts and payments 31 January 2017
4.68 - Liquidator's statement of receipts and payments 31 January 2017
4.68 - Liquidator's statement of receipts and payments 31 January 2017
4.68 - Liquidator's statement of receipts and payments 31 January 2017
4.68 - Liquidator's statement of receipts and payments 31 January 2017
4.40 - N/A 04 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2014
LIQ MISC OC - N/A 04 September 2014
AD01 - Change of registered office address 14 August 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
4.68 - Liquidator's statement of receipts and payments 09 April 2013
4.68 - Liquidator's statement of receipts and payments 14 February 2013
4.68 - Liquidator's statement of receipts and payments 14 February 2013
4.68 - Liquidator's statement of receipts and payments 14 February 2013
4.68 - Liquidator's statement of receipts and payments 14 February 2013
RESOLUTIONS - N/A 15 March 2010
RESOLUTIONS - N/A 15 March 2010
4.20 - N/A 15 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2010
AD01 - Change of registered office address 15 March 2010
AD01 - Change of registered office address 12 February 2010
TM02 - Termination of appointment of secretary 20 November 2009
287 - Change in situation or address of Registered Office 24 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 23 September 2008
363s - Annual Return 09 May 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 15 April 2005
353 - Register of members 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.