About

Registered Number: 04146888
Date of Incorporation: 24/01/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 5 months ago)
Registered Address: 50 Station Road, Harrow, Middlesex, HA1 2SQ

 

Having been setup in 2001, Borough Parking Enforcement Ltd have registered office in Middlesex. We don't know the number of employees at the organisation. The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Hayley Sonia 01 September 2006 - 1
BURGE, Andrew David James 24 January 2001 11 January 2005 1
SMITH, Anthony Leslie 24 January 2001 06 March 2002 1
WRIGHT, David Alan 24 January 2001 01 September 2006 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Angela Rosemary 01 September 2006 - 1
WRIGHT, Carly Sharyn 11 January 2005 01 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 24 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
DISS16(SOAS) - N/A 11 May 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
DISS16(SOAS) - N/A 06 January 2011
DISS40 - Notice of striking-off action discontinued 02 June 2010
AR01 - Annual Return 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA - Annual Accounts 02 November 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 28 March 2008
363s - Annual Return 19 March 2008
RESOLUTIONS - N/A 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 06 February 2007
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 05 January 2005
287 - Change in situation or address of Registered Office 22 September 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 19 March 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 10 October 2002
287 - Change in situation or address of Registered Office 21 May 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363s - Annual Return 22 February 2002
287 - Change in situation or address of Registered Office 29 May 2001
225 - Change of Accounting Reference Date 02 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
287 - Change in situation or address of Registered Office 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.