Company NameP&V Residential Sales And Lettings Limited
Company StatusDissolved
Company Number06616576
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NamePrestige And Village Lettings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMrs Deborah Joan Johnson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Orville
Mallowsfield
Halstead
Essex
CO9 2LL

Location

Registered AddressBlackburn House
32a Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Mrs Deborah Joan Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,636
Cash£45,933
Current Liabilities£64,736

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Director's details changed for Mrs Deborah Joan Johnson on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mrs Deborah Joan Johnson on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mrs Deborah Joan Johnson on 1 November 2012 (2 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(3 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(3 pages)
3 August 2010Director's details changed for Mrs Deborah Joan Johnson on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mrs Deborah Joan Johnson on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mrs Deborah Joan Johnson on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
10 May 2010Change of name notice (2 pages)
10 May 2010Company name changed prestige and village lettings LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
10 May 2010Company name changed prestige and village lettings LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
10 May 2010Change of name notice (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 June 2009Return made up to 11/06/09; full list of members (3 pages)
30 June 2009Return made up to 11/06/09; full list of members (3 pages)
5 December 2008Registered office changed on 05/12/2008 from hamlet house 366/368 london road westcliff on sea essex SS0 7HZ (1 page)
5 December 2008Registered office changed on 05/12/2008 from hamlet house 366/368 london road westcliff on sea essex SS0 7HZ (1 page)
11 June 2008Incorporation (18 pages)
11 June 2008Incorporation (18 pages)