About

Registered Number: 07224106
Date of Incorporation: 15/04/2010 (14 years and 2 months ago)
Company Status: Active
Date of Dissolution: 27/09/2016 (7 years and 8 months ago)
Registered Address: 72 Western Road, Hove, BN3 2JQ,

 

Having been setup in 2010, 36 Preston Park Avenue Ltd has its registered office in Hove, it's status is listed as "Active". The current directors of 36 Preston Park Avenue Ltd are Collins, Laura, Collins, Laura, Priest, John, Mughal, Ifraz Ahmed, Wild, Katherine. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Laura 23 June 2018 - 1
MUGHAL, Ifraz Ahmed 15 April 2010 15 April 2010 1
WILD, Katherine 01 July 2010 21 May 2012 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Laura 23 June 2018 - 1
PRIEST, John 15 April 2010 23 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 26 June 2018
AP03 - Appointment of secretary 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM02 - Termination of appointment of secretary 25 June 2018
CS01 - N/A 17 May 2018
PSC08 - N/A 25 January 2018
AD01 - Change of registered office address 25 January 2018
AD01 - Change of registered office address 25 January 2018
AA - Annual Accounts 16 December 2017
AA - Annual Accounts 16 December 2017
AR01 - Annual Return 16 December 2017
CS01 - N/A 16 December 2017
RT01 - Application for administrative restoration to the register 16 December 2017
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 25 February 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 29 April 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 07 February 2013
AA01 - Change of accounting reference date 14 December 2012
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
AD01 - Change of registered office address 19 October 2012
AD01 - Change of registered office address 19 October 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
AA - Annual Accounts 10 February 2012
SH01 - Return of Allotment of shares 09 February 2012
AR01 - Annual Return 17 April 2011
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 04 November 2010
NEWINC - New incorporation documents 15 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.