About

Registered Number: 06314179
Date of Incorporation: 16/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 4 months ago)
Registered Address: C/O Desai & Co Serviced Office Centre, Northside House, Mount Pleasant, Hertfordshire, EN4 9EB

 

Friendly's Recovery Ltd was setup in 2007. Pandeli, Paul is listed as a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PANDELI, Paul 16 July 2007 29 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
CH01 - Change of particulars for director 20 July 2017
CH01 - Change of particulars for director 20 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 16 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 May 2012
AD01 - Change of registered office address 15 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.