Property Land Uk Ltd was registered on 07 June 2007 with its registered office in Cheshire. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Maydanchi, Hamid Masoud, Asadi, Nazanin, Eskandari, Rasol, Liaquat, Ali, Nikousokhan, Tahereh, Rafique, Saqib, Dr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYDANCHI, Hamid Masoud | 07 June 2007 | - | 1 |
ESKANDARI, Rasol | 30 July 2013 | 01 January 2016 | 1 |
LIAQUAT, Ali | 07 June 2007 | 01 September 2007 | 1 |
NIKOUSOKHAN, Tahereh | 07 June 2007 | 14 September 2007 | 1 |
RAFIQUE, Saqib, Dr | 07 June 2007 | 01 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASADI, Nazanin | 30 July 2013 | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 February 2020 | |
DS01 - Striking off application by a company | 17 February 2020 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 11 May 2016 | |
MR04 - N/A | 10 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
TM01 - Termination of appointment of director | 20 January 2016 | |
TM02 - Termination of appointment of secretary | 20 January 2016 | |
AR01 - Annual Return | 26 July 2015 | |
AD01 - Change of registered office address | 26 July 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 21 July 2014 | |
CH01 - Change of particulars for director | 21 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AD01 - Change of registered office address | 30 October 2013 | |
AP01 - Appointment of director | 06 October 2013 | |
AP03 - Appointment of secretary | 04 October 2013 | |
TM02 - Termination of appointment of secretary | 04 October 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 August 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 20 February 2012 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 20 March 2010 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 05 August 2008 | |
287 - Change in situation or address of Registered Office | 04 August 2008 | |
353 - Register of members | 04 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 August 2008 | |
287 - Change in situation or address of Registered Office | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
287 - Change in situation or address of Registered Office | 02 October 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 03 September 2007 | |
288b - Notice of resignation of directors or secretaries | 03 September 2007 | |
NEWINC - New incorporation documents | 07 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 October 2007 | Fully Satisfied |
N/A |