About

Registered Number: 05511261
Date of Incorporation: 18/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 6 months ago)
Registered Address: Gordon House, 87-Gordon Road, Gillingham, Kent, ME7 2NF

 

Our Property Development Ltd was established in 2005, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The current directors of Our Property Development Ltd are listed as Gill, Gursharan Singh, Gill, Sucha Singh, Gill, Jatinder, Gill, Jatinder.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Gursharan Singh 18 July 2005 - 1
GILL, Sucha Singh 10 March 2006 - 1
GILL, Jatinder 27 May 2006 18 August 2010 1
Secretary Name Appointed Resigned Total Appointments
GILL, Jatinder 18 July 2005 18 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 06 February 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 25 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 23 September 2011
AA - Annual Accounts 26 August 2011
AA01 - Change of accounting reference date 08 August 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 19 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 16 June 2008
RESOLUTIONS - N/A 25 October 2007
363s - Annual Return 25 October 2007
123 - Notice of increase in nominal capital 25 October 2007
AA - Annual Accounts 20 September 2007
CERTNM - Change of name certificate 26 July 2007
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 August 2006
353 - Register of members 03 August 2006
287 - Change in situation or address of Registered Office 03 August 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.