About

Registered Number: 04566990
Date of Incorporation: 18/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 4 months ago)
Registered Address: 46 Shelley Avenue, Manor Park, London, E12 6SW

 

Based in London, Property View Ltd was established in 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSAN, Khurshid Begum 18 October 2002 - 1
HASSAN, Mohammed Arif 01 June 2003 01 June 2003 1
Secretary Name Appointed Resigned Total Appointments
HASSAN, Farzana 01 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 27 January 2014
AA - Annual Accounts 25 January 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 24 October 2013
DISS40 - Notice of striking-off action discontinued 23 October 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 27 June 2012
DISS16(SOAS) - N/A 05 April 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
3.6 - Abstract of receipt and payments in receivership 31 October 2011
LQ02 - Notice of ceasing to act as receiver or manager 31 October 2011
LQ01 - Notice of appointment of receiver or manager 09 June 2011
AR01 - Annual Return 25 October 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AA - Annual Accounts 23 August 2010
AA - Annual Accounts 23 August 2010
AA - Annual Accounts 07 December 2009
DISS40 - Notice of striking-off action discontinued 17 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
GAZ1 - First notification of strike-off action in London Gazette 13 October 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 12 March 2009
363a - Annual Return 12 March 2009
DISS40 - Notice of striking-off action discontinued 19 December 2008
AA - Annual Accounts 18 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 09 February 2007
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 19 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
287 - Change in situation or address of Registered Office 14 May 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 2010 Outstanding

N/A

Debenture 08 September 2010 Outstanding

N/A

Debenture 09 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.