About

Registered Number: 07027143
Date of Incorporation: 23/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: Studio 6 6 Hornsey Street, London, N7 8GR,

 

Based in London, Earl Developments Ltd was established in 2009, it has a status of "Dissolved". The business has one director listed as Earl, Geoffrey Campbell Chute in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARL, Geoffrey Campbell Chute 09 July 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
AD01 - Change of registered office address 06 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 02 July 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 15 September 2017
AD01 - Change of registered office address 24 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 01 November 2016
AA01 - Change of accounting reference date 16 September 2016
AD01 - Change of registered office address 13 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 28 May 2015
MR01 - N/A 11 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 25 November 2013
SH01 - Return of Allotment of shares 14 August 2013
CH01 - Change of particulars for director 15 July 2013
AP01 - Appointment of director 10 July 2013
CH01 - Change of particulars for director 27 June 2013
AD01 - Change of registered office address 25 June 2013
AA - Annual Accounts 03 May 2013
CERTNM - Change of name certificate 30 January 2013
CERTNM - Change of name certificate 22 November 2012
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CERTNM - Change of name certificate 13 September 2012
AA - Annual Accounts 24 June 2012
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 19 October 2011
AA01 - Change of accounting reference date 19 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
NEWINC - New incorporation documents 23 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.