About

Registered Number: 06084904
Date of Incorporation: 06/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 5 months ago)
Registered Address: 11 Tudor Avenue, Stanford-Le-Hope, Essex, SS17 8BX

 

N19 Property Services Ltd was registered on 06 February 2007 and are based in Essex, it's status at Companies House is "Dissolved". This company has 2 directors listed as Barraclough, Joe, Barraclough, Roy at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRACLOUGH, Joe 01 December 2008 - 1
BARRACLOUGH, Roy 06 February 2007 01 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2018
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
AA - Annual Accounts 12 May 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 28 November 2014
DISS40 - Notice of striking-off action discontinued 25 June 2014
AR01 - Annual Return 24 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 30 October 2011
CH01 - Change of particulars for director 21 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 29 November 2009
DISS40 - Notice of striking-off action discontinued 24 July 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.