About

Registered Number: 05186893
Date of Incorporation: 22/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

A Price 1 Developments Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
PSC01 - N/A 16 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
RESOLUTIONS - N/A 02 November 2017
SH19 - Statement of capital 02 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 November 2017
CAP-SS - N/A 02 November 2017
TM01 - Termination of appointment of director 20 October 2017
CS01 - N/A 08 August 2017
PSC09 - N/A 03 August 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 12 June 2017
CH01 - Change of particulars for director 03 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 06 June 2015
CH04 - Change of particulars for corporate secretary 04 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 24 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 07 April 2014
CH01 - Change of particulars for director 10 December 2013
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 09 May 2012
RP04 - N/A 16 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 25 July 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 22 May 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 30 May 2007
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 30 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
225 - Change of Accounting Reference Date 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
363s - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.