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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAS, Chitra | 11 February 2004 | - | 1 |
RAY, Alo | 11 February 2004 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 June 2004 | Outstanding |
N/A |