Company NameProperty Alliance Ltd
Company StatusDissolved
Company Number06080240
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Stevens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(4 days after company formation)
Appointment Duration8 years, 11 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Apartment 12 Marlborough Buildings
Bath
BA1 2LX
Director NameMr Harry Dougall
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(4 days after company formation)
Appointment Duration8 years, 11 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Beaversbrook Road
London
N19 4QH
Director NameMrs Malka Townshend
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(6 days after company formation)
Appointment Duration8 years, 11 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Paines Lane
Pinner
Middlesex
HA5 3DF
Director NameMs Anita Dougall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(6 days after company formation)
Appointment Duration8 years, 11 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Loudwater House
Loudwater Drive Loudwater
Rickmansworth
Hertfordshire
WD3 4HN
Secretary NameTaranjit Dougall
NationalityBritish
StatusClosed
Appointed08 February 2007(6 days after company formation)
Appointment Duration8 years, 11 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address32 Beversbrook Road
London
N19 4QH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

25 at £1Anita Dougall
25.00%
Ordinary
25 at £1Malka Townshend
25.00%
Ordinary
25 at £1Mr Harry Dougall
25.00%
Ordinary
25 at £1Paul Stevens
25.00%
Ordinary

Financials

Year2014
Net Worth-£8,627
Cash£87,245
Current Liabilities£95,872

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 February 2015Director's details changed for Mr Harry Dougall on 2 February 2015 (2 pages)
3 February 2015Secretary's details changed for Taranjit Dougall on 2 February 2015 (1 page)
3 February 2015Director's details changed for Mr Harry Dougall on 2 February 2015 (2 pages)
3 February 2015Director's details changed for Anita Dougall-Bains on 2 February 2015 (2 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(8 pages)
3 February 2015Director's details changed for Mr Harry Dougall on 2 February 2015 (2 pages)
3 February 2015Director's details changed for Anita Dougall-Bains on 2 February 2015 (2 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(8 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(8 pages)
3 February 2015Secretary's details changed for Taranjit Dougall on 2 February 2015 (1 page)
3 February 2015Secretary's details changed for Taranjit Dougall on 2 February 2015 (1 page)
3 February 2015Director's details changed for Anita Dougall-Bains on 2 February 2015 (2 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(8 pages)
10 February 2014Director's details changed for Anita Dougall-Bains on 2 February 2014 (2 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(8 pages)
10 February 2014Director's details changed for Anita Dougall-Bains on 2 February 2014 (2 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(8 pages)
10 February 2014Director's details changed for Anita Dougall-Bains on 2 February 2014 (2 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
7 February 2013Director's details changed for Anita Dougall-Bains on 2 February 2013 (2 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
7 February 2013Director's details changed for Anita Dougall-Bains on 2 February 2013 (2 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
7 February 2013Director's details changed for Anita Dougall-Bains on 2 February 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 June 2011Director's details changed for Mrs Malka Townshend on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mrs Malka Townshend on 13 June 2011 (2 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
15 February 2011Director's details changed for Paul Stevens on 2 February 2011 (2 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
15 February 2011Director's details changed for Paul Stevens on 2 February 2011 (2 pages)
15 February 2011Director's details changed for Paul Stevens on 2 February 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 February 2010Director's details changed for Anita Dougall-Bains on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Malka Townshend on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Harry Dougall on 2 February 2010 (2 pages)
15 February 2010Secretary's details changed for Taranjit Dougall on 2 February 2010 (1 page)
15 February 2010Director's details changed for Mrs Malka Townshend on 2 February 2010 (2 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Paul Stevens on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Paul Stevens on 2 February 2010 (2 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Anita Dougall-Bains on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Paul Stevens on 2 February 2010 (2 pages)
15 February 2010Secretary's details changed for Taranjit Dougall on 2 February 2010 (1 page)
15 February 2010Director's details changed for Mrs Malka Townshend on 2 February 2010 (2 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Mr Harry Dougall on 2 February 2010 (2 pages)
15 February 2010Secretary's details changed for Taranjit Dougall on 2 February 2010 (1 page)
15 February 2010Director's details changed for Anita Dougall-Bains on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Harry Dougall on 2 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 June 2009Registered office changed on 18/06/2009 from the wells partnership the old rectory church street, weybridge surrey KT13 8DE (1 page)
18 June 2009Registered office changed on 18/06/2009 from the wells partnership the old rectory church street, weybridge surrey KT13 8DE (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Return made up to 02/02/09; full list of members (5 pages)
10 March 2009Return made up to 02/02/09; full list of members (5 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 July 2008Return made up to 02/02/08; full list of members (5 pages)
25 July 2008Return made up to 02/02/08; full list of members (5 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
3 March 2007Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2007Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2007New secretary appointed (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007New director appointed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007New director appointed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
2 February 2007Incorporation (13 pages)
2 February 2007Incorporation (13 pages)