About

Registered Number: 08016058
Date of Incorporation: 02/04/2012 (12 years ago)
Company Status: Active
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 238 Station Road, Addlestone, Surrey, KT15 2PS

 

Founded in 2012, 59 - 63 Princes Gate Ltd have registered office in Addlestone in Surrey, it's status in the Companies House registry is set to "Active". 59 - 63 Princes Gate Ltd has 6 directors listed. 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
ALDARWISH FAKHROO, Abdalla Jassem 30 September 2016 - 1
KASSIM, Ahmed Habib Ahmed 28 August 2019 - 1
BARROW, Colin 02 April 2012 07 October 2013 1
BERBER, Rafael 02 April 2012 30 September 2016 1
ELDUKAIR, Ziad, Dr 07 October 2013 28 August 2019 1
HASSAN, Javad 07 October 2013 28 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 28 April 2020
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
CS01 - N/A 13 August 2019
DISS40 - Notice of striking-off action discontinued 03 August 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
AA - Annual Accounts 24 May 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 27 November 2018
RT01 - Application for administrative restoration to the register 23 November 2018
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
AA - Annual Accounts 29 November 2017
CH01 - Change of particulars for director 15 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 08 August 2017
DISS40 - Notice of striking-off action discontinued 05 August 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 13 April 2017
AA01 - Change of accounting reference date 18 January 2017
DISS40 - Notice of striking-off action discontinued 30 July 2016
AA - Annual Accounts 28 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 27 April 2016
AA01 - Change of accounting reference date 28 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 11 May 2015
AA01 - Change of accounting reference date 29 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
RESOLUTIONS - N/A 28 June 2013
SH19 - Statement of capital 28 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 June 2013
CAP-SS - N/A 28 June 2013
SH01 - Return of Allotment of shares 12 June 2013
AR01 - Annual Return 05 June 2013
AD01 - Change of registered office address 04 June 2013
AD01 - Change of registered office address 04 June 2013
AD01 - Change of registered office address 13 May 2013
AP04 - Appointment of corporate secretary 13 May 2013
NEWINC - New incorporation documents 02 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.