About

Registered Number: 06300618
Date of Incorporation: 03/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2020 (4 years and 3 months ago)
Registered Address: 15 Grafton Road, Worthing, West Sussex, BN11 1QR

 

Based in Worthing in West Sussex, Aberdeen Property Holdings Ltd was registered on 03 July 2007. The current directors of the organisation are listed as Brighty, Graham Trevor, Callister, Gemma Elizabeth Paula Jane, Callister, Peter Douglas Edward John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLISTER, Gemma Elizabeth Paula Jane 09 November 2007 07 April 2009 1
CALLISTER, Peter Douglas Edward John 03 July 2007 09 November 2007 1
Secretary Name Appointed Resigned Total Appointments
BRIGHTY, Graham Trevor 03 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2020
L64.07 - Release of Official Receiver 23 October 2019
COCOMP - Order to wind up 10 August 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
DISS16(SOAS) - N/A 16 June 2012
DISS40 - Notice of striking-off action discontinued 07 October 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
DISS16(SOAS) - N/A 08 April 2011
DISS40 - Notice of striking-off action discontinued 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 14 July 2009
225 - Change of Accounting Reference Date 11 July 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
225 - Change of Accounting Reference Date 13 March 2009
AA - Annual Accounts 03 March 2009
225 - Change of Accounting Reference Date 26 February 2009
287 - Change in situation or address of Registered Office 30 October 2008
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.