About

Registered Number: 06080240
Date of Incorporation: 02/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: 90 High Street, Kelvedon, Colchester, Essex, CO5 9AA

 

Based in Colchester in Essex, Property Alliance Ltd was setup in 2007, it's status at Companies House is "Dissolved". The companies director is listed as Dougall, Taranjit at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOUGALL, Taranjit 08 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 16 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH03 - Change of particulars for secretary 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 03 November 2011
CH01 - Change of particulars for director 13 June 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 04 January 2010
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 10 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
DISS40 - Notice of striking-off action discontinued 06 March 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 25 July 2008
395 - Particulars of a mortgage or charge 29 June 2007
395 - Particulars of a mortgage or charge 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 June 2007 Outstanding

N/A

Legal charge 15 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.