About

Registered Number: 04996051
Date of Incorporation: 16/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2018 (6 years and 5 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Pa Collections Ltd was registered on 16 December 2003 and are based in London, it's status in the Companies House registry is set to "Dissolved". Pa Collections Ltd has only one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAND, Sophie Henrietta 01 June 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2018
AM10 - N/A 11 October 2017
AM23 - N/A 11 October 2017
2.31B - N/A 26 April 2017
2.24B - N/A 26 April 2017
2.24B - N/A 26 April 2017
2.24B - N/A 26 April 2016
2.31B - N/A 01 October 2015
2.24B - N/A 25 September 2015
2.31B - N/A 25 September 2015
2.24B - N/A 12 May 2015
CERTNM - Change of name certificate 02 February 2015
CONNOT - N/A 02 February 2015
F2.18 - N/A 15 December 2014
2.17B - N/A 03 December 2014
2.16B - N/A 20 November 2014
AD01 - Change of registered office address 22 October 2014
2.12B - N/A 21 October 2014
AA01 - Change of accounting reference date 23 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 21 January 2014
AP01 - Appointment of director 20 January 2014
MR01 - N/A 15 January 2014
MR01 - N/A 02 October 2013
RP04 - N/A 17 April 2013
CERTNM - Change of name certificate 19 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 December 2012
AD01 - Change of registered office address 23 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363s - Annual Return 08 July 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 26 January 2007
363s - Annual Return 20 January 2007
395 - Particulars of a mortgage or charge 24 October 2006
RESOLUTIONS - N/A 26 May 2006
RESOLUTIONS - N/A 26 May 2006
123 - Notice of increase in nominal capital 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
363s - Annual Return 26 April 2006
225 - Change of Accounting Reference Date 12 January 2006
CERTNM - Change of name certificate 31 October 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
395 - Particulars of a mortgage or charge 14 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
RESOLUTIONS - N/A 09 July 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 07 January 2005
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2014 Outstanding

N/A

A registered charge 30 September 2013 Outstanding

N/A

Debenture 19 October 2006 Outstanding

N/A

Debenture 01 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.