About

Registered Number: 03552813
Date of Incorporation: 24/04/1998 (26 years ago)
Company Status: Active
Registered Address: 286b Chase Road, Southgate, London, N14 6HF,

 

Productbase Two Ltd was founded on 24 April 1998, it's status at Companies House is "Active". There are 3 directors listed as Flower, Helen, Flower, Alister, Flower, Nicholas George Alexander for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWER, Alister 22 June 1998 - 1
FLOWER, Nicholas George Alexander 15 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
FLOWER, Helen 22 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AD01 - Change of registered office address 26 February 2020
AA - Annual Accounts 28 January 2020
DISS40 - Notice of striking-off action discontinued 24 July 2019
CS01 - N/A 23 July 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 16 April 2018
AA01 - Change of accounting reference date 24 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 19 June 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 01 March 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 10 May 2000
363s - Annual Return 11 May 1999
RESOLUTIONS - N/A 16 July 1998
287 - Change in situation or address of Registered Office 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
CERTNM - Change of name certificate 05 May 1998
NEWINC - New incorporation documents 24 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.