About

Registered Number: 04304572
Date of Incorporation: 15/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 11 months ago)
Registered Address: 129-137 Marylebone Road, London, NW1 5QD

 

Established in 2001, Propco (Leicester No.2) Ltd have registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REID, Emma Ann 15 May 2015 03 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 12 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 11 April 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
CS01 - N/A 03 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
TM02 - Termination of appointment of secretary 29 September 2016
AA - Annual Accounts 29 June 2016
RESOLUTIONS - N/A 19 May 2016
MA - Memorandum and Articles 19 May 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 04 November 2015
AA01 - Change of accounting reference date 20 August 2015
AP03 - Appointment of secretary 22 July 2015
AD01 - Change of registered office address 22 July 2015
AP01 - Appointment of director 14 May 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
TM02 - Termination of appointment of secretary 26 April 2015
TM01 - Termination of appointment of director 26 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
MR01 - N/A 21 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 21 October 2014
AD01 - Change of registered office address 21 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 19 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 11 October 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 31 October 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 22 August 2003
225 - Change of Accounting Reference Date 29 January 2003
363s - Annual Return 01 December 2002
395 - Particulars of a mortgage or charge 09 January 2002
395 - Particulars of a mortgage or charge 04 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
RESOLUTIONS - N/A 27 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
287 - Change in situation or address of Registered Office 19 November 2001
225 - Change of Accounting Reference Date 19 November 2001
CERTNM - Change of name certificate 02 November 2001
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2015 Outstanding

N/A

Debenture 05 January 2007 Fully Satisfied

N/A

Legal charge 05 January 2007 Fully Satisfied

N/A

Security agreement 20 December 2001 Fully Satisfied

N/A

A security agreement 20 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.