Company NameNationwide Property Manager Limited
Company StatusDissolved
Company Number10564381
CategoryPrivate Limited Company
Incorporation Date16 January 2017(7 years, 3 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMiss Sylvie Oi-Fei Fung
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address106 Milwards
Harlow
CM19 4SQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (2 pages)
20 February 2019Registered office address changed from Suite 2001a Stanmore Bic, Stanmore Place Howard Road Stanmore Middx HA7 1GB England to 106 Milwards Harlow CM19 4SQ on 20 February 2019 (1 page)
10 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 March 2018Registered office address changed from 106 Milwards Harlow CM19 4SQ England to Suite 2001a Stanmore Bic, Stanmore Place Howard Road Stanmore Middx HA7 1GB on 6 March 2018 (1 page)
2 March 2018Registered office address changed from Suite 2001a Stanmore Bic Howard Road, Stanmore Place Stanmore Middx HA7 1GB England to 106 Milwards Harlow CM19 4SQ on 2 March 2018 (1 page)
7 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
6 June 2017Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middx HA8 7RP England to Suite 2001a Stanmore Bic Howard Road, Stanmore Place Stanmore Middx HA7 1GB on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middx HA8 7RP England to Suite 2001a Stanmore Bic Howard Road, Stanmore Place Stanmore Middx HA7 1GB on 6 June 2017 (1 page)
23 January 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middx HA8 7RP on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middx HA8 7RP on 23 January 2017 (1 page)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
(29 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
(29 pages)