About

Registered Number: 04960716
Date of Incorporation: 12/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 4 months ago)
Registered Address: 2 Galliard Road, Edmonton, London, N9 7NX

 

Established in 2003, Propertyblend Ltd has its registered office in London, it has a status of "Dissolved". We don't know the number of employees at this organisation. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDERS, Warren Carthage 03 January 2004 - 1
OWEN, Dominic 12 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Maja Karolina 12 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 20 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 18 December 2007
363a - Annual Return 20 November 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 17 November 2005
363s - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 14 August 2004
395 - Particulars of a mortgage or charge 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 August 2004 Outstanding

N/A

Mortgage 24 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.