Company NameProperty Today Ltd
Company StatusDissolved
Company Number11050087
CategoryPrivate Limited Company
Incorporation Date6 November 2017(6 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Danesh Kohli
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2017(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address7-7a West Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PT
Director NameMr Razak Hussain
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address7-7a West Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PT
Director NameMrs Kavita Kohli
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address7-7a West Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PT
Director NameMr Ricky Kohli
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-7a West Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PT

Location

Registered Address7-7a West Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
12 February 2020Application to strike the company off the register (1 page)
10 February 2020Termination of appointment of Ricky Kohli as a director on 10 February 2020 (1 page)
10 February 2020Termination of appointment of Razak Hussain as a director on 10 February 2020 (1 page)
10 February 2020Termination of appointment of Kavita Kohli as a director on 10 February 2020 (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
5 August 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
14 December 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
7 December 2018Current accounting period extended from 30 November 2018 to 30 April 2019 (1 page)
27 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 200
(4 pages)
27 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 200
(4 pages)
24 November 2017Notification of Abdul Majid as a person with significant control on 17 November 2017 (2 pages)
24 November 2017Cessation of Razak Hussain as a person with significant control on 17 November 2017 (1 page)
24 November 2017Cessation of Razak Hussain as a person with significant control on 17 November 2017 (1 page)
24 November 2017Notification of Abdul Majid as a person with significant control on 17 November 2017 (2 pages)
23 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2017Incorporation
Statement of capital on 2017-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
6 November 2017Incorporation
Statement of capital on 2017-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)