About

Registered Number: 04266983
Date of Incorporation: 08/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: 12 Gordon Place, Reading, Berkshire, RG30 1LA

 

Based in Berkshire, Berkshire Home Alarms Ltd was registered on 08 August 2001, it has a status of "Dissolved". The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIVERS, Raymond George 08 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
RIVERS, Gary Kenneth 01 June 2008 26 August 2015 1
RIVERS, Julia Elizabeth 08 August 2001 01 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 01 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 29 June 2006
287 - Change in situation or address of Registered Office 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 18 June 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 16 August 2003
363s - Annual Return 16 October 2002
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.