About

Registered Number: 04233676
Date of Incorporation: 13/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: 73 Cornhill, London, England, EC3V 3QQ

 

Founded in 2001, 60 Buckingham Palace Road Ltd have registered office in London, England, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The companies director is listed as Handley, Riachard Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Riachard Simon 13 June 2001 05 October 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
RESOLUTIONS - N/A 07 September 2015
DS01 - Striking off application by a company 04 September 2015
AR01 - Annual Return 29 June 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 26 July 2011
CH01 - Change of particulars for director 27 June 2011
AR01 - Annual Return 21 June 2011
AAMD - Amended Accounts 25 January 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 27 June 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
363a - Annual Return 24 June 2004
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 14 October 2003
363a - Annual Return 30 June 2003
395 - Particulars of a mortgage or charge 19 February 2003
363a - Annual Return 10 July 2002
AA - Annual Accounts 09 April 2002
353 - Register of members 04 March 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
CERTNM - Change of name certificate 09 October 2001
287 - Change in situation or address of Registered Office 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
225 - Change of Accounting Reference Date 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
287 - Change in situation or address of Registered Office 25 June 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2006 Outstanding

N/A

Debenture 18 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.