About

Registered Number: 05535474
Date of Incorporation: 12/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 2 months ago)
Registered Address: 14 1st Floor, 14 Floral Street, London, WC2E 9DH

 

Pocket Living (Bath Road) Ltd was registered on 12 August 2005, it's status is listed as "Dissolved". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARBARD, Paul 30 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 14 December 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 20 August 2014
AA - Annual Accounts 24 February 2014
AD01 - Change of registered office address 28 November 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 18 November 2010
AD01 - Change of registered office address 09 September 2010
AR01 - Annual Return 07 September 2010
AD01 - Change of registered office address 07 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AP03 - Appointment of secretary 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 28 December 2008
395 - Particulars of a mortgage or charge 24 December 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
363a - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 16 August 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 05 December 2005
225 - Change of Accounting Reference Date 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
287 - Change in situation or address of Registered Office 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2008 Outstanding

N/A

Debenture 16 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.