About

Registered Number: 03976444
Date of Incorporation: 19/04/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: 238a Kingston Road, New Malden, Surrey, KT3 3RN

 

Having been setup in 2000, Abc Peteric Ltd have registered office in Surrey. The companies director is listed as Manning, Richard John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Richard John 01 May 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 10 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 01 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 16 January 2006
395 - Particulars of a mortgage or charge 09 September 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 09 August 2003
287 - Change in situation or address of Registered Office 08 November 2002
225 - Change of Accounting Reference Date 08 November 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
287 - Change in situation or address of Registered Office 27 April 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.