About

Registered Number: 04300627
Date of Incorporation: 08/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: The Old Bakehouse, 3 Bakehouse Road, Horley, Surrey, RH6 8HQ

 

P & N Ltd was founded on 08 October 2001 and are based in Surrey, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSEY, Pascal 10 October 2011 - 1
RONDOT, Samuel 08 October 2001 10 October 2011 1
Secretary Name Appointed Resigned Total Appointments
PASCAL, Bissey, Secretary 10 October 2011 - 1
RONDOT, Carole 08 October 2001 10 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 01 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 November 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 12 October 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 14 November 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 14 November 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 November 2012
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 14 November 2011
AP03 - Appointment of secretary 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 21 November 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 17 October 2008
353 - Register of members 13 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 02 November 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 27 September 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 08 November 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 01 October 2003
363s - Annual Return 21 October 2002
287 - Change in situation or address of Registered Office 17 September 2002
225 - Change of Accounting Reference Date 07 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
NEWINC - New incorporation documents 08 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.