About

Registered Number: 05979509
Date of Incorporation: 26/10/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 4 months ago)
Registered Address: 121 Hastings Road, Pembury, Tunbridge Wells, Kent, TN2 4JU

 

Pantiles Bookshop Ltd was registered on 26 October 2006 with its registered office in Kent, it's status at Companies House is "Dissolved". There are 3 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Stephen 26 October 2006 - 1
MARSHALL, Paul Andrew Denning 11 January 2008 10 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Valerie Jean 30 July 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 30 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 09 November 2015
AD01 - Change of registered office address 09 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 10 November 2014
AP03 - Appointment of secretary 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AD01 - Change of registered office address 30 July 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 19 July 2010
CH01 - Change of particulars for director 22 January 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 17 June 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363a - Annual Return 12 November 2007
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.