About

Registered Number: 06272673
Date of Incorporation: 07/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Linden (Beinn An Oir) Chester Road, Mere, Knutsford, Cheshire, WA16 6LF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.