About

Registered Number: 04296776
Date of Incorporation: 01/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: 6 Sussex Road, Southall, Middlesex, UB2 5EG

 

Founded in 2001, P S R Properties Ltd has its registered office in Middlesex, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Randhawa, Paramjit for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RANDHAWA, Paramjit 12 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
AA - Annual Accounts 27 July 2017
DS01 - Striking off application by a company 25 July 2017
CS01 - N/A 19 January 2017
CS01 - N/A 15 December 2016
RESOLUTIONS - N/A 01 August 2016
AA - Annual Accounts 29 July 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
AR01 - Annual Return 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 22 July 2015
RT01 - Application for administrative restoration to the register 22 July 2015
CERTNM - Change of name certificate 22 July 2015
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 02 September 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 06 September 2007
AA - Annual Accounts 05 April 2007
GAZ1 - First notification of strike-off action in London Gazette 16 January 2007
AA - Annual Accounts 06 September 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 15 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 27 November 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.