About

Registered Number: 05296634
Date of Incorporation: 25/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

The Property Megastore (Cardiff) Ltd was founded on 25 November 2004. This business has one director listed as Gregory, Julie Ann in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Julie Ann 25 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
LIQ14 - N/A 09 April 2019
LIQ03 - N/A 25 May 2018
4.68 - Liquidator's statement of receipts and payments 01 June 2017
4.68 - Liquidator's statement of receipts and payments 04 May 2016
AD01 - Change of registered office address 21 April 2015
RESOLUTIONS - N/A 30 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2015
4.20 - N/A 30 March 2015
AR01 - Annual Return 28 November 2014
AR01 - Annual Return 11 February 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 30 January 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 04 February 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 04 February 2011
AR01 - Annual Return 04 February 2011
RT01 - Application for administrative restoration to the register 03 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
AA - Annual Accounts 01 February 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 02 February 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 29 September 2006
225 - Change of Accounting Reference Date 08 September 2006
395 - Particulars of a mortgage or charge 29 March 2006
RESOLUTIONS - N/A 28 March 2006
MEM/ARTS - N/A 28 March 2006
RESOLUTIONS - N/A 08 March 2006
363s - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
287 - Change in situation or address of Registered Office 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.