Company NameHelp2Rent Property Management Ltd
Company StatusDissolved
Company Number11371709
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 10 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terry Anthony McNally
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Lodge Lane
Grays
Essex
RM17 5PS
Director NameMr Paresh Acharya
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Danbury Road
Rainham
Essex
RM13 7UR
Director NameMr Amit Chandulal Patel
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(5 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Arjun Anil Rajyagor
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(5 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
5 August 2020Application to strike the company off the register (3 pages)
3 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
29 January 2020Cessation of Paresh Acharya as a person with significant control on 19 January 2020 (1 page)
29 January 2020Termination of appointment of Paresh Acharya as a director on 19 January 2020 (1 page)
29 January 2020Change of details for Mr Terry Mcnally as a person with significant control on 19 January 2020 (2 pages)
6 June 2019Change of details for Mr Terence Mcnally as a person with significant control on 7 February 2019 (2 pages)
6 June 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
6 June 2019Director's details changed for Mr Terrence Anthony Mcnally on 21 May 2018 (2 pages)
22 January 2019Termination of appointment of Amit Chandulal Patel as a director on 22 January 2019 (1 page)
22 January 2019Termination of appointment of Arjun Anil Rajyagor as a director on 21 January 2019 (1 page)
8 November 2018Appointment of Mr Amit Chandulal Patel as a director on 8 November 2018 (2 pages)
8 November 2018Appointment of Mr Arjun Anil Rajyagor as a director on 8 November 2018 (2 pages)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)