Company NameProp Department Limited
Company StatusDissolved
Company Number07917089
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 8 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 NameTimothy Simon Franklin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E3 Oyo Business Park
Park Lane
Birmingham
B35 6AN
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Scruffy Dog Group 2010 LTD
50.00%
Ordinary
50 at £1Timothy Simon Franklin
50.00%
Ordinary

Financials

Year2014
Net Worth£555
Cash£1,359
Current Liabilities£1,286

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 January 2013Director's details changed for Timothy Simon Franklin on 21 December 2012 (2 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
23 January 2013Director's details changed for Timothy Simon Franklin on 21 December 2012 (2 pages)
6 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 100
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 100
(3 pages)
3 February 2012Appointment of Timothy Simon Franklin as a director (2 pages)
3 February 2012Appointment of Timothy Simon Franklin as a director (2 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2012Termination of appointment of Ela Shah as a director (1 page)
20 January 2012Termination of appointment of Ela Shah as a director (1 page)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)