About

Registered Number: 06020167
Date of Incorporation: 06/12/2006 (17 years and 6 months ago)
Company Status: Liquidation
Registered Address: Unit 8 Feltham Business Complex, Browells Lane, Feltham, Middlesex, TW13 7LW,

 

Founded in 2006, Personal Products Ltd has its registered office in Feltham, it's status is listed as "Liquidation". The organisation has 3 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROSO, Flavia Alves 06 December 2006 24 August 2007 1
ROSA, Jeferson 10 April 2008 11 May 2009 1
TUOHEY, Jonathan Brant 24 August 2007 11 August 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 13 May 2019
DISS16(SOAS) - N/A 20 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
TM01 - Termination of appointment of director 22 October 2018
AD01 - Change of registered office address 12 September 2018
AD01 - Change of registered office address 14 May 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 12 January 2018
PSC04 - N/A 05 December 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 17 November 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 14 December 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
225 - Change of Accounting Reference Date 05 October 2007
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.