Company NamePropspace Limited
Company StatusDissolved
Company Number11341028
CategoryPrivate Limited Company
Incorporation Date2 May 2018(6 years ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sudeep Kumar
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wis Accountancy Ltd, Unit 4 Imperial Place, Ma
Borehamwood
WD6 1JN
Director NameMr Syed Rooman Ali
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wis Accountancy Ltd, Unit 4 Imperial Place, Ma
Borehamwood
WD6 1JN
Director NameMr Ajaykumar Pawar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wis Accountancy Ltd, Unit 4 Imperial Place, Ma
Borehamwood
WD6 1JN
Director NameMr Chandrakant Vidyarthi Singh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wis Accountancy Ltd, Unit 4 Imperial Place, Ma
Borehamwood
WD6 1JN

Location

Registered Address40 Hillary Close
Chelmsford
CM1 7RP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardThe Lawns
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 October

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
25 August 2021Application to strike the company off the register (1 page)
20 July 2021Registered office address changed from C/O Wis Accountancy Ltd, Unit 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN England to 40 Hillary Close Chelmsford CM1 7RP on 20 July 2021 (1 page)
19 June 2021Current accounting period extended from 31 May 2021 to 30 October 2021 (1 page)
15 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
3 January 2020Cessation of Hrma Technologies Limited as a person with significant control on 3 January 2020 (1 page)
3 January 2020Cessation of Epower Consultancy Services Uk Ltd as a person with significant control on 3 January 2020 (1 page)
3 January 2020Cessation of Orbits Business Solutions Limited as a person with significant control on 3 January 2020 (1 page)
3 January 2020Notification of Sudeep Kumar as a person with significant control on 3 January 2020 (2 pages)
3 January 2020Cessation of Accentor It Solutions Limited as a person with significant control on 3 January 2020 (1 page)
3 January 2020Termination of appointment of Chandrakant Vidyarthi Singh as a director on 3 January 2020 (1 page)
3 January 2020Termination of appointment of Ajaykumar Pawar as a director on 3 January 2020 (1 page)
3 January 2020Termination of appointment of Syed Rooman Ali as a director on 3 January 2020 (1 page)
10 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 May 2018Incorporation
Statement of capital on 2018-05-02
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)