About

Registered Number: 05568903
Date of Incorporation: 20/09/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: 7 Baywater, Marlborough, Wiltshire, SN8 1DX

 

Prj Associates Ltd was registered on 20 September 2005 and has its registered office in Wiltshire, it's status is listed as "Dissolved". The current directors of the business are listed as Horsnall, Paul Gregory, Horsnall, Robert William, Horsnall, James Oliver at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSNALL, Paul Gregory 20 September 2005 - 1
HORSNALL, James Oliver 20 September 2005 14 August 2015 1
Secretary Name Appointed Resigned Total Appointments
HORSNALL, Robert William 20 September 2005 16 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 16 September 2015
TM01 - Termination of appointment of director 14 August 2015
AA - Annual Accounts 13 May 2015
CH01 - Change of particulars for director 17 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 28 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 05 June 2007
353 - Register of members 01 November 2006
363a - Annual Return 16 October 2006
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2005
225 - Change of Accounting Reference Date 29 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.