About

Registered Number: 05255908
Date of Incorporation: 11/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2015 (8 years and 4 months ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

James Pendleton Estate Agents Ltd was registered on 11 October 2004 with its registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Pendleton, Lucy Emma at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLETON, Lucy Emma 12 October 2004 12 October 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 September 2015
4.68 - Liquidator's statement of receipts and payments 28 July 2015
4.68 - Liquidator's statement of receipts and payments 17 September 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2013
4.68 - Liquidator's statement of receipts and payments 28 September 2012
4.68 - Liquidator's statement of receipts and payments 20 September 2011
RESOLUTIONS - N/A 23 July 2010
RESOLUTIONS - N/A 23 July 2010
4.20 - N/A 23 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2010
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 27 May 2009
225 - Change of Accounting Reference Date 26 May 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
CERTNM - Change of name certificate 26 October 2007
287 - Change in situation or address of Registered Office 16 August 2007
395 - Particulars of a mortgage or charge 02 August 2007
363a - Annual Return 06 November 2006
225 - Change of Accounting Reference Date 25 September 2006
AA - Annual Accounts 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363a - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
395 - Particulars of a mortgage or charge 05 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
NEWINC - New incorporation documents 11 October 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 July 2007 Outstanding

N/A

Debenture 04 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.