About

Registered Number: 04130156
Date of Incorporation: 22/12/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (10 years and 4 months ago)
Registered Address: Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA

 

P & P Partnership Ltd was founded on 22 December 2000. This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Alec Peter 23 December 2000 - 1
EDWARDS, Pauline Joyce 23 December 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 14 August 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 14 September 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.