Company NameProfessional Property Consultants Limited
Company StatusDissolved
Company Number05854377
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Simon Segal
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Secretary NameDanielle Paula Segal
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameDanielle Paula Segal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Nicholas Simon Segal
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,785
Current Liabilities£8,690

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2014Voluntary strike-off action has been suspended (1 page)
4 January 2014Voluntary strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
10 December 2013Termination of appointment of Danielle Segal as a director (2 pages)
10 December 2013Termination of appointment of Danielle Paula Segal as a director on 29 November 2013 (2 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(4 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(4 pages)
1 May 2013Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE on 1 May 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 August 2010Director's details changed for Danielle Paula Segal on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Danielle Paula Segal on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Danielle Paula Segal on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Danielle Paula Segal on 26 May 2010 (1 page)
26 May 2010Director's details changed for Nicholas Simon Segal on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Danielle Paula Segal on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Nicholas Simon Segal on 26 May 2010 (2 pages)
26 May 2010Secretary's details changed for Danielle Paula Segal on 26 May 2010 (1 page)
26 May 2010Director's details changed for Danielle Paula Segal on 26 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 30 April 2010 (2 pages)
28 July 2009Return made up to 22/06/09; full list of members (3 pages)
28 July 2009Return made up to 22/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 July 2008Return made up to 22/06/08; full list of members (3 pages)
1 July 2008Return made up to 22/06/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2007Return made up to 22/06/07; full list of members (2 pages)
10 July 2007Return made up to 22/06/07; full list of members (2 pages)
26 March 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
26 March 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Ad 22/06/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Ad 22/06/06--------- £ si 49@1=49 £ ic 51/100 (2 pages)
4 August 2006Ad 22/06/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
4 August 2006Ad 22/06/06--------- £ si 49@1=49 £ ic 51/100 (2 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
22 June 2006Incorporation (12 pages)
22 June 2006Incorporation (12 pages)