About

Registered Number: 04695425
Date of Incorporation: 12/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (5 years and 4 months ago)
Registered Address: 18 The Broadway, Stoneleigh, Epsom, Surrey, KT17 2HU

 

Robert Dean Property Services Ltd was founded on 12 March 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. Balcerkiewicz, Toni, Balcerkiewicz, Michael John are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALCERKIEWICZ, Michael John 12 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BALCERKIEWICZ, Toni 12 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 08 January 2018
AA01 - Change of accounting reference date 31 December 2017
CS01 - N/A 11 September 2017
PSC01 - N/A 29 August 2017
PSC09 - N/A 29 August 2017
AA - Annual Accounts 31 December 2016
CH01 - Change of particulars for director 19 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 25 September 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 13 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 August 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 11 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 14 March 2005
363s - Annual Return 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.