About

Registered Number: 07430940
Date of Incorporation: 05/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: 29 Lucerne Road, Thornton Heath, Surrey, CR7 7BB

 

Resolve Property Solution Ltd was registered on 05 November 2010 and has its registered office in Surrey. The current directors of the organisation are listed as Bhatti, Mohammed Asif, Bhatti, Mohammed Asif, Bhatti, Mohammad Umer Farooq, Bhatti, Mohammad Umar Farooq, Bhatti, Muhammad Idrees, Saddiq, Mohammad Asif Bhatti in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Mohammed Asif 29 December 2016 - 1
BHATTI, Mohammad Umar Farooq 01 December 2011 27 October 2014 1
BHATTI, Muhammad Idrees 01 April 2011 01 December 2011 1
SADDIQ, Mohammad Asif Bhatti 05 November 2010 15 April 2011 1
Secretary Name Appointed Resigned Total Appointments
BHATTI, Mohammed Asif 01 June 2015 - 1
BHATTI, Mohammad Umer Farooq 05 November 2010 01 May 2011 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
AA - Annual Accounts 08 November 2019
AA - Annual Accounts 08 November 2019
AA01 - Change of accounting reference date 04 November 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 06 January 2017
AA - Annual Accounts 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 09 June 2015
AR01 - Annual Return 08 June 2015
AP03 - Appointment of secretary 08 June 2015
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 12 July 2013
AA01 - Change of accounting reference date 25 June 2013
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 24 June 2012
AR01 - Annual Return 09 June 2012
CH01 - Change of particulars for director 09 June 2012
AA01 - Change of accounting reference date 09 June 2012
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 05 February 2012
TM01 - Termination of appointment of director 05 February 2012
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 31 May 2011
TM02 - Termination of appointment of secretary 31 May 2011
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
NEWINC - New incorporation documents 05 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.