BLACKFRIARS (PD) LIMITED

Unit 6 9th Floor Premier House Unit 6 9th Floor Premier House, Edgware, HA8 7BJ, Middlesex
StatusDISSOLVED
Company No.03087982
CategoryPrivate Limited Company
Incorporated04 Aug 1995
Age28 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution19 Feb 2013
Years11 years, 3 months, 9 days

SUMMARY

BLACKFRIARS (PD) LIMITED is an dissolved private limited company with number 03087982. It was incorporated 28 years, 9 months, 24 days ago, on 04 August 1995 and it was dissolved 11 years, 3 months, 9 days ago, on 19 February 2013. The company address is Unit 6 9th Floor Premier House Unit 6 9th Floor Premier House, Edgware, HA8 7BJ, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 19 Feb 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Oct 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR

Documents

View document PDF

Miscellaneous

Date: 20 Jun 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-06-28

Officer name: Malory Peter Clifford

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Christopher Wright

Termination date: 2011-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Marriott

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ezra Shahrabani

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/02; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Address

Type: 287

Description: Registered office changed on 01/05/02 from: unit 4 32 lawn road london NW3 2XU

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 30/11/01

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 22 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/01; no change of members

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/98; no change of members

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/96; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Address

Type: 287

Description: Registered office changed on 09/05/96 from: 2 serjeants inn london EC4Y 1LT

Documents

View document PDF

Resolution

Date: 16 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Capital

Type: 88(2)R

Description: Ad 22/03/96--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 10 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ibis (300) LIMITED\certificate issued on 20/12/95

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH GARDEN MACHINERY LIMITED

66 LOWER BRISTOL ROAD,BATH,BA2 3BE

Number:03437154
Status:ACTIVE
Category:Private Limited Company

GO INVESTMENTS GLOBAL LIMITED

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:11835042
Status:ACTIVE
Category:Private Limited Company

H. PONSFORD LIMITED

581 LONDON ROAD,,,S2 4HS

Number:00318991
Status:ACTIVE
Category:Private Limited Company

NEW MYTHS LIMITED

C/O UNIT 4, KINETICA,LONDON,E8 2FD

Number:11000050
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEVERNSCAPE MANAGEMENT COMPANY LIMITED

18 PORTLAND SQUARE,BRISTOL,BS2 8SJ

Number:11670516
Status:ACTIVE
Category:Private Limited Company

SIDA SUPPLIES LIMITED

THREE COUNTIES HOUSE,DUNSTABLE,LU6 3BA

Number:08023286
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source