Company NameProperty Exchange Systems Limited
Company StatusDissolved
Company Number03904637
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAbraham Weitz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed17 January 2000(6 days after company formation)
Appointment Duration16 years, 10 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunstan Road
London
NW11 8AA
Secretary NameAbraham Weitz
NationalityAmerican
StatusClosed
Appointed17 January 2000(6 days after company formation)
Appointment Duration16 years, 10 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunstan Road
London
NW11 8AA
Director NameMr Moses Kraus
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed17 January 2000(6 days after company formation)
Appointment Duration16 years, 4 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address34 Fountayne Road
London
N16 7DT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address8-11 Grosvenor Court Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

2 at £1Moses Kraus
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
9 September 2016Application to strike the company off the register (3 pages)
30 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 August 2016Termination of appointment of Moses Kraus as a director on 1 June 2016 (1 page)
23 August 2016Termination of appointment of Moses Kraus as a director on 1 June 2016 (1 page)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
23 October 2014Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG on 23 October 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 July 2008Return made up to 28/03/08; full list of members (3 pages)
21 July 2008Return made up to 28/03/08; full list of members (3 pages)
29 March 2007Return made up to 28/03/07; full list of members (2 pages)
29 March 2007Return made up to 28/03/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
24 August 2005Registered office changed on 24/08/05 from: 1-2 grosvenor court foregate street chester CH1 1HG (1 page)
24 August 2005Registered office changed on 24/08/05 from: 1-2 grosvenor court foregate street chester CH1 1HG (1 page)
12 April 2005Return made up to 28/03/05; full list of members (2 pages)
12 April 2005Return made up to 28/03/05; full list of members (2 pages)
26 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
2 April 2004Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
2 April 2004Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
1 April 2004Registered office changed on 01/04/04 from: 77 muswell hill london N10 3PJ (1 page)
1 April 2004Registered office changed on 01/04/04 from: 77 muswell hill london N10 3PJ (1 page)
27 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
27 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
5 August 2002Registered office changed on 05/08/02 from: 2 stamford hill london N16 6XZ (1 page)
5 August 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
5 August 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
5 August 2002Registered office changed on 05/08/02 from: 2 stamford hill london N16 6XZ (1 page)
24 April 2002Return made up to 28/03/02; full list of members (6 pages)
24 April 2002Return made up to 28/03/02; full list of members (6 pages)
12 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
12 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
11 April 2001Return made up to 28/03/01; full list of members (5 pages)
11 April 2001Return made up to 28/03/01; full list of members (5 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Registered office changed on 24/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New secretary appointed;new director appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Incorporation (12 pages)
11 January 2000Incorporation (12 pages)