About

Registered Number: 06309656
Date of Incorporation: 11/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2018 (6 years and 4 months ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF,

 

Based in London, Area Plant & Scaffolding Ltd was founded on 11 July 2007. The current directors of this business are listed as Marsden, Robert, Palmer, Andrew, Palmer, Martin, Palmer, Roy William James. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSDEN, Robert 08 April 2011 25 April 2014 1
PALMER, Andrew 11 July 2007 01 February 2012 1
PALMER, Martin 11 July 2007 01 February 2012 1
PALMER, Roy William James 01 February 2012 28 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2018
LIQ14 - N/A 24 October 2017
LIQ03 - N/A 25 August 2017
4.68 - Liquidator's statement of receipts and payments 04 October 2016
4.68 - Liquidator's statement of receipts and payments 08 October 2015
RESOLUTIONS - N/A 04 August 2014
4.20 - N/A 04 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2014
AD01 - Change of registered office address 30 July 2014
MR04 - N/A 15 July 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 28 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 17 July 2013
SH01 - Return of Allotment of shares 11 July 2013
AA - Annual Accounts 15 May 2013
CH01 - Change of particulars for director 26 April 2013
AD01 - Change of registered office address 17 July 2012
RESOLUTIONS - N/A 16 July 2012
SH01 - Return of Allotment of shares 12 July 2012
AR01 - Annual Return 12 July 2012
SH01 - Return of Allotment of shares 12 July 2012
AA - Annual Accounts 23 February 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
AR01 - Annual Return 31 August 2011
AP01 - Appointment of director 31 August 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 June 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
RESOLUTIONS - N/A 17 May 2011
SH01 - Return of Allotment of shares 17 May 2011
SH01 - Return of Allotment of shares 17 May 2011
SH01 - Return of Allotment of shares 17 May 2011
AA - Annual Accounts 05 April 2011
CERTNM - Change of name certificate 03 March 2011
AD01 - Change of registered office address 22 November 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 27 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 17 July 2008
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2011 Outstanding

N/A

Debenture 29 April 2011 Outstanding

N/A

Debenture 30 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.