About

Registered Number: 04991945
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2018 (5 years and 5 months ago)
Registered Address: Cba Business Solutions Ltd 126, New Walk, Leicester, LE1 7JA

 

P J English Associates Ltd was registered on 11 December 2003, it's status is listed as "Dissolved". We don't know the number of employees at the business. The companies director is English, Gloria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLISH, Gloria 12 December 2003 01 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2018
LIQ14 - N/A 31 August 2018
AD01 - Change of registered office address 09 October 2017
LIQ03 - N/A 16 August 2017
4.68 - Liquidator's statement of receipts and payments 14 September 2016
AD01 - Change of registered office address 30 December 2015
AR01 - Annual Return 14 December 2015
F10.2 - N/A 28 August 2015
RESOLUTIONS - N/A 10 July 2015
4.20 - N/A 10 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 14 December 2012
TM01 - Termination of appointment of director 01 August 2012
CH03 - Change of particulars for secretary 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 18 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 21 December 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.