PROPERTY ABROAD DIRECT LIMITED

21 Bedford Square, London, WC1B 3HH
StatusDISSOLVED
Company No.05088921
CategoryPrivate Limited Company
Incorporated30 Mar 2004
Age20 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution01 Nov 2011
Years12 years, 8 months, 7 days

SUMMARY

PROPERTY ABROAD DIRECT LIMITED is an dissolved private limited company with number 05088921. It was incorporated 20 years, 3 months, 9 days ago, on 30 March 2004 and it was dissolved 12 years, 8 months, 7 days ago, on 01 November 2011. The company address is 21 Bedford Square, London, WC1B 3HH.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-15

Officer name: Mark Harouni

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-11

Officer name: Mark Harouni

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 17/07/2009 from suite 2, fountain house 1A elm park stanmore middlesex HA7 4AU

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 12/11/2008 from 21 bedford square london WC1B 3HH

Documents

View document PDF

Accounts with made up date

Date: 21 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Apr 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 29/10/04 from: suite 2, 1ST floor fountain house, 1A elm park road stanmore middlesex HA7 4AU

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBON ART 45 LIMITED

MORETON HOUSE 31,BUCKINGHAM,MK18 1NU

Number:07921247
Status:ACTIVE
Category:Private Limited Company

COMPUTORS LIMITED

27 WELLINGTON ROAD,BILSTON,WV14 6AH

Number:04196068
Status:ACTIVE
Category:Private Limited Company

FATOU TOURE LIMITED

PORTMILL HOUSE,HITCHIN,SG5 1DJ

Number:11577603
Status:ACTIVE
Category:Private Limited Company

KULWANT SINGH KHINDA LTD

317 HIGH ROAD,ILFORD,IG1 1NR

Number:11586948
Status:ACTIVE
Category:Private Limited Company

PURE STERLING LIMITED

FLAT 23 BRIDGE HOUSE,LONDON,SE28 0NR

Number:08743090
Status:ACTIVE
Category:Private Limited Company

SPORTS TURF SOLUTIONS LTD

11 THE SHAMBLES,WETHERBY,LS22 6NG

Number:09497997
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source