PRESTBURY PROPERTY HOLDINGS LIMITED
LONDON STRAWLIGHT LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03691908
Status Liquidation
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Insolvency:s/s cert. Release of liquidator; Liquidators statement of receipts and payments to 29 November 2016; Appointment of a voluntary liquidator. The most likely internet sites of PRESTBURY PROPERTY HOLDINGS LIMITED are www.prestburypropertyholdings.co.uk, and www.prestbury-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Prestbury Property Holdings Limited is a Private Limited Company. The company registration number is 03691908. Prestbury Property Holdings Limited has been working since 05 January 1999. The present status of the company is Liquidation. The registered address of Prestbury Property Holdings Limited is 15 Canada Square London E14 5gl. . GUMM, Sandra Louise is a Secretary of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ASPLAND-ROBINSON, Guy Richard has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 08 March 1999

Director
GUMM, Sandra Louise
Appointed Date: 08 March 1999
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 08 March 1999
66 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 March 1999
Appointed Date: 05 January 1999

Director
ASPLAND-ROBINSON, Guy Richard
Resigned: 17 November 2000
Appointed Date: 08 March 1999
65 years old

Nominee Director
CHARLTON, Peter John
Resigned: 08 March 1999
Appointed Date: 05 January 1999
69 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 08 March 1999
Appointed Date: 05 January 1999
82 years old

PRESTBURY PROPERTY HOLDINGS LIMITED Events

07 Mar 2017
Insolvency:s/s cert. Release of liquidator
31 Jan 2017
Liquidators statement of receipts and payments to 29 November 2016
28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
28 Oct 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 56 more events
13 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Mar 1999
Registered office changed on 13/03/99 from: 200 aldersgate street london EC1A 4JJ
13 Mar 1999
Accounting reference date shortened from 31/01/00 to 31/12/99
13 Mar 1999
£ nc 100/5000 08/03/99
05 Jan 1999
Incorporation