About

Registered Number: 02735743
Date of Incorporation: 30/07/1992 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Grove Lodge 287 Regents Park Road, Finchley, London, N3 3JY

 

Pathfinder Repossessions Ii Ltd was founded on 30 July 1992, it's status is listed as "Dissolved". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 04 August 2017
CH03 - Change of particulars for secretary 25 April 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 17 September 2014
CH03 - Change of particulars for secretary 17 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 29 August 2012
AA01 - Change of accounting reference date 14 August 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 01 November 2011
AA - Annual Accounts 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
AC92 - N/A 10 March 2011
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2009
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2009
363a - Annual Return 05 August 2009
652a - Application for striking off 04 August 2009
287 - Change in situation or address of Registered Office 05 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2008
353 - Register of members 06 August 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 01 November 2006
287 - Change in situation or address of Registered Office 08 August 2006
363s - Annual Return 07 August 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 01 November 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 September 2004
353 - Register of members 27 September 2004
363a - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 06 August 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 01 August 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 02 August 2001
RESOLUTIONS - N/A 10 January 2001
RESOLUTIONS - N/A 10 January 2001
RESOLUTIONS - N/A 10 January 2001
363s - Annual Return 31 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
AA - Annual Accounts 23 June 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 19 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 July 1999
RESOLUTIONS - N/A 15 December 1998
RESOLUTIONS - N/A 15 December 1998
CERT10 - Re-registration of a company from public to private 15 December 1998
MAR - Memorandum and Articles - used in re-registration 15 December 1998
53 - Application by a public company for re-registration as a private company 15 December 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
363a - Annual Return 01 October 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 1998
353 - Register of members 01 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
RESOLUTIONS - N/A 28 July 1998
RESOLUTIONS - N/A 28 July 1998
AA - Annual Accounts 23 July 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
395 - Particulars of a mortgage or charge 01 December 1997
395 - Particulars of a mortgage or charge 01 December 1997
395 - Particulars of a mortgage or charge 01 December 1997
395 - Particulars of a mortgage or charge 01 December 1997
395 - Particulars of a mortgage or charge 01 December 1997
395 - Particulars of a mortgage or charge 01 December 1997
395 - Particulars of a mortgage or charge 01 December 1997
395 - Particulars of a mortgage or charge 01 December 1997
395 - Particulars of a mortgage or charge 28 November 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
363a - Annual Return 29 September 1997
AA - Annual Accounts 31 July 1997
288c - Notice of change of directors or secretaries or in their particulars 17 March 1997
288 - N/A 26 September 1996
363a - Annual Return 05 August 1996
AA - Annual Accounts 04 July 1996
395 - Particulars of a mortgage or charge 11 October 1995
395 - Particulars of a mortgage or charge 04 October 1995
395 - Particulars of a mortgage or charge 07 September 1995
363x - Annual Return 14 August 1995
AA - Annual Accounts 16 June 1995
395 - Particulars of a mortgage or charge 01 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
395 - Particulars of a mortgage or charge 12 April 1995
363x - Annual Return 08 August 1994
288 - N/A 09 June 1994
AA - Annual Accounts 08 April 1994
288 - N/A 08 February 1994
395 - Particulars of a mortgage or charge 01 December 1993
395 - Particulars of a mortgage or charge 26 November 1993
395 - Particulars of a mortgage or charge 26 November 1993
395 - Particulars of a mortgage or charge 26 November 1993
395 - Particulars of a mortgage or charge 26 November 1993
395 - Particulars of a mortgage or charge 26 November 1993
395 - Particulars of a mortgage or charge 26 November 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
288 - N/A 13 September 1993
363x - Annual Return 17 August 1993
395 - Particulars of a mortgage or charge 12 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1993
PROSP - Prospectus 23 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1993
PROSP - Prospectus 05 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1992
CERT8 - Certificate to entitle a public company to commence business and borrow 13 October 1992
117 - Application by a public company for certificate to commence business and statutory declaration in support 13 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 1992
288 - N/A 05 October 1992
PROSP - Prospectus 02 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 1992
123 - Notice of increase in nominal capital 02 October 1992
MEM/ARTS - N/A 29 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
288 - N/A 28 September 1992
RESOLUTIONS - N/A 15 September 1992
RESOLUTIONS - N/A 15 September 1992
RESOLUTIONS - N/A 15 September 1992
RESOLUTIONS - N/A 15 September 1992
MEM/ARTS - N/A 15 September 1992
PROSP - Prospectus 14 September 1992
RESOLUTIONS - N/A 27 August 1992
CERTNM - Change of name certificate 27 August 1992
NEWINC - New incorporation documents 30 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 November 1997 Outstanding

N/A

Legal charge 27 November 1997 Outstanding

N/A

Legal charge 27 November 1997 Outstanding

N/A

Legal charge 27 November 1997 Outstanding

N/A

Legal charge 27 November 1997 Outstanding

N/A

Legal charge 27 November 1997 Outstanding

N/A

Legal charge 27 November 1997 Outstanding

N/A

Legal charge 27 November 1997 Outstanding

N/A

Legal charge 27 November 1997 Outstanding

N/A

Legal charge 11 October 1995 Outstanding

N/A

Legal charge 28 September 1995 Outstanding

N/A

Legal charge 23 August 1995 Outstanding

N/A

Legal charge 28 April 1995 Outstanding

N/A

Debenture 05 April 1995 Outstanding

N/A

Legal charge 29 November 1993 Fully Satisfied

N/A

Legal charge 25 November 1993 Fully Satisfied

N/A

Legal charge 25 November 1993 Fully Satisfied

N/A

Legal charge 25 November 1993 Fully Satisfied

N/A

Legal charge 25 November 1993 Fully Satisfied

N/A

Legal charge 25 November 1993 Fully Satisfied

N/A

Legal charge 25 November 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Debenture 29 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.