About

Registered Number: 03472830
Date of Incorporation: 28/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 4 months ago)
Registered Address: 12 Bounds Oak Way, Tunbridge Wells, Kent, TN4 0UB

 

Based in Tunbridge Wells in Kent, Pike P.R. & Marketing Ltd was registered on 28 November 1997, it has a status of "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Pike, Peter Raymond, Pike, Susan Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, Susan Lesley 29 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
PIKE, Peter Raymond 29 December 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 10 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 23 September 2013
MR04 - N/A 18 September 2013
AD01 - Change of registered office address 14 August 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 20 July 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 02 December 2008
RESOLUTIONS - N/A 18 November 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 27 December 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 09 October 2003
287 - Change in situation or address of Registered Office 11 August 2003
395 - Particulars of a mortgage or charge 11 June 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 31 December 1998
225 - Change of Accounting Reference Date 30 April 1998
CERTNM - Change of name certificate 05 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
287 - Change in situation or address of Registered Office 20 January 1998
NEWINC - New incorporation documents 28 November 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.