About

Registered Number: 04560504
Date of Incorporation: 11/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 10 months ago)
Registered Address: 16 Beaufort Court, Admirals Way Docklands, London, E14 9XL

 

Peter Lind & Company (Central Region) Ltd was founded on 11 October 2002, it's status is listed as "Dissolved". Peter Lind & Company (Central Region) Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANDELL, Peter Marcus 10 October 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 30 April 2018
PSC02 - N/A 06 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 01 October 2015
AAMD - Amended Accounts 26 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 27 March 2013
SH01 - Return of Allotment of shares 09 February 2013
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AP03 - Appointment of secretary 10 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
AA - Annual Accounts 29 March 2012
DISS40 - Notice of striking-off action discontinued 08 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 15 November 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 01 May 2008
CERTNM - Change of name certificate 27 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 05 December 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 17 October 2005
AA - Annual Accounts 14 February 2005
225 - Change of Accounting Reference Date 10 February 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 15 November 2004
363s - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.