About

Registered Number: 03956344
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: The Gloucester Building, Kensington Village Avonmore Road, London, W14 8RF

 

Having been setup in 2000, Presentable Ltd are based in London. Currently we aren't aware of the number of employees at the this organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIE, Brian 01 December 2005 05 April 2006 1
STUART, Christopher Elliot 27 March 2000 30 May 2011 1
Secretary Name Appointed Resigned Total Appointments
FREESTON, Julian Garner 30 July 2010 20 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 13 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 29 July 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 16 September 2013
MR04 - N/A 28 May 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 April 2011
AA01 - Change of accounting reference date 11 November 2010
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AP03 - Appointment of secretary 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
MEM/ARTS - N/A 26 April 2010
RESOLUTIONS - N/A 21 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
395 - Particulars of a mortgage or charge 13 February 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
RESOLUTIONS - N/A 15 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 02 April 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 06 July 2007
AA - Annual Accounts 27 March 2007
225 - Change of Accounting Reference Date 09 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 03 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
395 - Particulars of a mortgage or charge 23 June 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 05 April 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 19 March 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 08 April 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 28 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2001
225 - Change of Accounting Reference Date 29 June 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

Description Date Status Charge by
Accession deed 04 February 2009 Fully Satisfied

N/A

Deed of accession and charge 27 July 2006 Fully Satisfied

N/A

Charge 15 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.