About

Registered Number: 04727407
Date of Incorporation: 08/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2020 (4 years and 4 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, Ec4v 6bj, EC4V 6BJ

 

Founded in 2003, Petley Fine Art Ltd have registered office in London, Ec4v 6bj, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There is one director listed as Petley, Roy for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETLEY, Roy 08 April 2003 19 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2020
LIQ13 - N/A 11 October 2019
LIQ03 - N/A 25 January 2019
LIQ03 - N/A 15 February 2018
4.68 - Liquidator's statement of receipts and payments 28 February 2017
4.68 - Liquidator's statement of receipts and payments 15 March 2016
4.68 - Liquidator's statement of receipts and payments 11 March 2015
AD01 - Change of registered office address 22 January 2014
RESOLUTIONS - N/A 20 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2014
4.70 - N/A 20 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 24 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 10 August 2009
363s - Annual Return 04 April 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 02 April 2008
363s - Annual Return 29 April 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 19 December 2005
395 - Particulars of a mortgage or charge 19 October 2005
363s - Annual Return 19 April 2005
395 - Particulars of a mortgage or charge 18 September 2004
363s - Annual Return 15 June 2004
225 - Change of Accounting Reference Date 07 April 2004
395 - Particulars of a mortgage or charge 17 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 October 2005 Outstanding

N/A

Debenture deed 17 September 2004 Outstanding

N/A

Debenture 14 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.