Company NameProperty Sales Marbella Limited
Company StatusDissolved
Company Number09058639
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Terry-Lee Cooper
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 28 January 2020)
RoleBuilding Maintenance
Country of ResidenceEngland
Correspondence AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
Director NameMrs Antoinette Crook
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLos Nebrales 22
Nr Coin
29001
Director NameMs Yvonne Louise Allen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(1 month, 1 week after company formation)
Appointment Duration1 day (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB

Location

Registered AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(3 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(3 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(3 pages)
23 June 2015Director's details changed for Mr Terry-Lee Lee Cooper on 1 August 2014 (2 pages)
23 June 2015Director's details changed for Mr Terry-Lee Lee Cooper on 1 August 2014 (2 pages)
23 June 2015Termination of appointment of Yvonne Louise Allen as a director on 4 July 2014 (1 page)
23 June 2015Registered office address changed from Audit House 151 High Street Billericay CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Yvonne Louise Allen as a director on 4 July 2014 (1 page)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(3 pages)
23 June 2015Director's details changed for Mr Terry-Lee Lee Cooper on 1 August 2014 (2 pages)
23 June 2015Termination of appointment of Yvonne Louise Allen as a director on 4 July 2014 (1 page)
23 June 2015Registered office address changed from Audit House 151 High Street Billericay CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 23 June 2015 (1 page)
1 August 2014Termination of appointment of Antoinette Crook as a director on 18 July 2014 (1 page)
1 August 2014Appointment of Mr Terry Lee Cooper as a director on 18 July 2014 (2 pages)
1 August 2014Appointment of Mr Terry Lee Cooper as a director on 18 July 2014 (2 pages)
1 August 2014Termination of appointment of Antoinette Crook as a director on 18 July 2014 (1 page)
3 July 2014Appointment of Ms Yvonne Louise Allen as a director (2 pages)
3 July 2014Appointment of Ms Yvonne Louise Allen as a director (2 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 10
(24 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 10
(24 pages)