About

Registered Number: 05682812
Date of Incorporation: 21/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 4 months ago)
Registered Address: 70 Theobald Street, Borehamwood, WD6 4SU

 

Pillar & Post Homes Ltd was founded on 21 January 2006 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The company has one director listed as Shah, Apul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAH, Apul 20 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 20 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 18 October 2015
AR01 - Annual Return 22 January 2015
MR05 - N/A 19 January 2015
MR05 - N/A 19 January 2015
AA - Annual Accounts 09 November 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 02 November 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2012
MG01 - Particulars of a mortgage or charge 31 October 2012
MG01 - Particulars of a mortgage or charge 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
AR01 - Annual Return 31 January 2012
AP03 - Appointment of secretary 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 06 February 2008
363a - Annual Return 05 February 2008
225 - Change of Accounting Reference Date 13 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2007
395 - Particulars of a mortgage or charge 04 August 2007
395 - Particulars of a mortgage or charge 20 July 2007
395 - Particulars of a mortgage or charge 05 June 2007
363a - Annual Return 02 February 2007
395 - Particulars of a mortgage or charge 20 June 2006
395 - Particulars of a mortgage or charge 10 April 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
NEWINC - New incorporation documents 21 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2012 Outstanding

N/A

Legal charge to secure own liabilities 26 October 2012 Outstanding

N/A

Mortgage 03 August 2007 Fully Satisfied

N/A

Mortgage 13 July 2007 Fully Satisfied

N/A

Mortgage 01 June 2007 Fully Satisfied

N/A

Mortgage 16 June 2006 Fully Satisfied

N/A

Legal charge 31 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.