BLACKFRIARS (PD) LIMITED
Status | DISSOLVED |
Company No. | 03087982 |
Category | Private Limited Company |
Incorporated | 04 Aug 1995 |
Age | 28 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 19 Feb 2013 |
Years | 11 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
Dissolution voluntary strike off suspended
Date: 26 Oct 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Sep 2012
Category: Dissolution
Type: DS01
Documents
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
Miscellaneous
Date: 20 Jun 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
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
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
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
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
Appoint person director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Charles Marriott
Documents
Appoint person director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ezra Shahrabani
Documents
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
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
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
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
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
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
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
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
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/05; full list of members
Documents
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
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
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/04; full list of members
Documents
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
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/03; full list of members
Documents
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
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/02; full list of members
Documents
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
Legacy
Date: 19 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 30/11/01
Documents
Legacy
Date: 12 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 22 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/01; no change of members
Documents
Legacy
Date: 16 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/00; full list of members
Documents
Legacy
Date: 28 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/99; full list of members
Documents
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
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
Legacy
Date: 28 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/98; no change of members
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 20 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/97; full list of members
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/96; full list of members
Documents
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
Resolution
Date: 16 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 12 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 22/03/96--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 10 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 18 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
66 LOWER BRISTOL ROAD,BATH,BA2 3BE
Number: | 03437154 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU
Number: | 11835042 |
Status: | ACTIVE |
Category: | Private Limited Company |
581 LONDON ROAD,,,S2 4HS
Number: | 00318991 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THREE COUNTIES HOUSE,DUNSTABLE,LU6 3BA
Number: | 08023286 |
Status: | ACTIVE |
Category: | Private Limited Company |