Company NamePropbroker Limited
Company StatusDissolved
Company Number06938331
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Matthew Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr David Edward Conway
StatusClosed
Appointed31 March 2010(9 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Andrew Taylor
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Courthill Road
Parkstone
Poole
Dorset
BH14 9HJ

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Richard Conway
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (2 pages)
13 April 2017Application to strike the company off the register (2 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
16 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Registered office address changed from Suite 205, East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Suite 205, East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 23 December 2015 (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
24 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
2 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Richard Matthew Conway on 18 June 2012 (2 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
22 June 2012Secretary's details changed for Mr David Edward Conway on 18 June 2012 (1 page)
22 June 2012Director's details changed for Mr Richard Matthew Conway on 18 June 2012 (2 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
22 June 2012Secretary's details changed for Mr David Edward Conway on 18 June 2012 (1 page)
22 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
27 April 2010Appointment of Mr David Edward Conway as a secretary (1 page)
27 April 2010Termination of appointment of Andrew Taylor as a secretary (1 page)
27 April 2010Termination of appointment of Andrew Taylor as a secretary (1 page)
27 April 2010Appointment of Mr David Edward Conway as a secretary (1 page)
18 June 2009Incorporation (17 pages)
18 June 2009Incorporation (17 pages)