About

Registered Number: 06458065
Date of Incorporation: 20/12/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (8 years and 8 months ago)
Registered Address: Bow Bells House, 1 Bread Street, London, EC4M 9HH

 

Established in 2007, Aberdeen Uk Retail Parks (Crayford 1) Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There is one director listed as Giles, Easter for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Easter 19 December 2013 03 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 18 June 2016
TM01 - Termination of appointment of director 06 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 May 2016
DS01 - Striking off application by a company 25 April 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 17 January 2014
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 05 July 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 28 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 19 January 2010
AD01 - Change of registered office address 19 January 2010
CH02 - Change of particulars for corporate director 18 January 2010
CH04 - Change of particulars for corporate secretary 18 January 2010
AA - Annual Accounts 22 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
CERTNM - Change of name certificate 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage over land 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.