About

Registered Number: 05020111
Date of Incorporation: 20/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (9 years and 8 months ago)
Registered Address: 13 Park Grange, 151 Manor Road, Chigwell, Essex, IG7 5GT,

 

Based in Chigwell in Essex, 15 Degrees Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". 15 Degrees Ltd has 2 directors listed as Rhiney, Caroline Elizabeth, Bpucher, Shereen at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BPUCHER, Shereen 18 April 2012 18 April 2012 1
Secretary Name Appointed Resigned Total Appointments
RHINEY, Caroline Elizabeth 21 January 2004 01 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
TM01 - Termination of appointment of director 10 November 2014
DISS16(SOAS) - N/A 02 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 21 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AD01 - Change of registered office address 10 May 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
DISS16(SOAS) - N/A 12 April 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 25 June 2012
AD01 - Change of registered office address 23 May 2012
AD01 - Change of registered office address 08 May 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AR01 - Annual Return 16 February 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 31 August 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 11 March 2005
CERTNM - Change of name certificate 16 March 2004
287 - Change in situation or address of Registered Office 13 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.