Background WavePink WaveYellow Wave

PROPERTY ACCOUNTING SERVICES LTD (05576380)

PROPERTY ACCOUNTING SERVICES LTD (05576380) is an active UK company. incorporated on 28 September 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 2 other business activities. PROPERTY ACCOUNTING SERVICES LTD has been registered for 20 years. Current directors include PERERA, Armand Chimmaya.

Company Number
05576380
Status
active
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
93 Dollis Road, London, N3 1RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
PERERA, Armand Chimmaya
SIC Codes
69202, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY ACCOUNTING SERVICES LTD

PROPERTY ACCOUNTING SERVICES LTD is an active company incorporated on 28 September 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 2 other business activities. PROPERTY ACCOUNTING SERVICES LTD was registered 20 years ago.(SIC: 69202, 70100, 70229)

Status

active

Active since 20 years ago

Company No

05576380

LTD Company

Age

20 Years

Incorporated 28 September 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

6 years overdue

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 31 March 2019 (7 years ago)
Period: 1 April 2017 - 31 March 2018(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2019
Period: 1 April 2018 - 31 March 2019

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 28 September 2021 (4 years ago)
Submitted on 22 March 2022 (4 years ago)

Next Due

Due by 12 October 2022
For period ending 28 September 2022
Contact
Address

93 Dollis Road Finchley London, N3 1RE,

Timeline

4 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jul 11
Funding Round
Jul 11
Director Left
Apr 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PERERA, Armand Chimmaya

Active
93 Dollis Road, LondonN3 1RE
Born February 1969
Director
Appointed 28 Sept 2005

DASAN, Vasuki

Resigned
1 Redding Drive, AmershamHP6 5PX
Secretary
Appointed 28 Sept 2005
Resigned 31 Dec 2014

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 28 Sept 2005
Resigned 28 Sept 2005

PERERA, Devaki

Resigned
Dollis Road, LondonN3 1RE
Born December 1969
Director
Appointed 01 Apr 2011
Resigned 23 Mar 2016

Persons with significant control

1

Mr Armand Chimmaya Perera

Active
93 Dollis Road, LondonN3 1RE
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 April 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Gazette Filings Brought Up To Date
6 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
225Change of Accounting Reference Date
Legacy
28 September 2005
288bResignation of Director or Secretary
Incorporation Company
28 September 2005
NEWINCIncorporation