About

Registered Number: 05085044
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Based in London, Priory Grange (Potters Bar) Ltd was established in 2004. This business has no directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 12 August 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 04 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 29 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 28 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363a - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 15 May 2006
225 - Change of Accounting Reference Date 31 March 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
CERTNM - Change of name certificate 07 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2005
395 - Particulars of a mortgage or charge 26 September 2005
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

Description Date Status Charge by
Security agreement 09 November 2005 Fully Satisfied

N/A

Security agreement 15 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.