About

Registered Number: 05040891
Date of Incorporation: 11/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 1 month ago)
Registered Address: 24 Valley Road, Shortland, Bromley, Kent, BR2 0HD

 

Established in 2004, Parkdale Properties Ltd have registered office in Bromley in Kent, it has a status of "Dissolved". The companies directors are Das, Chitra, Ray, Alo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAS, Chitra 11 February 2004 - 1
RAY, Alo 11 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
AA - Annual Accounts 29 January 2015
DS01 - Striking off application by a company 27 January 2015
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 29 January 2013
DISS40 - Notice of striking-off action discontinued 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 04 January 2010
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 15 March 2006
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
395 - Particulars of a mortgage or charge 29 June 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.