Company NameLimpopo Property Services Limited
Company StatusDissolved
Company Number06883216
CategoryPrivate Limited Company
Incorporation Date21 April 2009(14 years, 11 months ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameDebra Jane Anderson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands View 142 Rectory Avenue
Rochford
Essex
SS4 3TB
Director NameHilton Ross Anderson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands View 142 Rectory Avenue
Rochford
Essex
SS4 3TB

Location

Registered Address1 Church Hill
Leigh-On-Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£60
Cash£1,394
Current Liabilities£1,454

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 September 2011Application to strike the company off the register (3 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(4 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(4 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Director's details changed for Debra Jane Anderson on 31 October 2009 (2 pages)
24 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Hilton Ross Anderson on 31 October 2009 (2 pages)
24 May 2010Director's details changed for Hilton Ross Anderson on 31 October 2009 (2 pages)
24 May 2010Director's details changed for Debra Jane Anderson on 31 October 2009 (2 pages)
24 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 April 2009Incorporation (17 pages)
21 April 2009Incorporation (17 pages)