About

Registered Number: 06955040
Date of Incorporation: 07/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: COX & COMPANY, 324 Southend Road Southend Road, Wickford, Essex, SS11 8QS,

 

Having been setup in 2009, Gunn Property Management Ltd has its registered office in Wickford, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Gunn, Helen Christina, Wright, Niki Brian, Morgan, Karla Jayne, Gunn, James Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNN, Helen Christina 01 December 2016 - 1
WRIGHT, Niki Brian 01 December 2016 - 1
GUNN, James Richard 07 July 2009 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Karla Jayne 07 July 2009 31 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 18 January 2018
DS01 - Striking off application by a company 15 January 2018
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 10 December 2016
CS01 - N/A 10 December 2016
TM01 - Termination of appointment of director 10 December 2016
AP01 - Appointment of director 10 December 2016
AP01 - Appointment of director 10 December 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
TM02 - Termination of appointment of secretary 31 July 2012
AD01 - Change of registered office address 31 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AA01 - Change of accounting reference date 26 November 2009
NEWINC - New incorporation documents 07 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.