About

Registered Number: 06487793
Date of Incorporation: 29/01/2008 (16 years and 4 months ago)
Company Status: Liquidation
Registered Address: Unit 27 The Joiners Workshop, Chatham Historic Dockyard, Chatham, Kent, ME4 4TZ

 

Established in 2008, Property Horizons Group Ltd are based in Chatham, Kent, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed as Gavin, Robert Lee, Prabaharan, Stephanie for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAVIN, Robert Lee 29 January 2008 - 1
PRABAHARAN, Stephanie 27 March 2013 18 May 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2019
WU07 - N/A 22 November 2018
AD01 - Change of registered office address 27 September 2017
WU07 - N/A 16 September 2017
LIQ MISC - N/A 24 November 2016
F10.2 - N/A 04 March 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 December 2015
COCOMP - Order to wind up 11 November 2015
AD01 - Change of registered office address 16 October 2015
DISS16(SOAS) - N/A 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
TM01 - Termination of appointment of director 02 June 2015
DISS16(SOAS) - N/A 04 July 2014
TM01 - Termination of appointment of director 28 May 2014
GAZ1 - First notification of strike-off action in London Gazette 27 May 2014
AA - Annual Accounts 18 October 2013
CH01 - Change of particulars for director 12 April 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 13 November 2012
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 18 May 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 03 February 2012
AD01 - Change of registered office address 18 October 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AD01 - Change of registered office address 20 July 2011
DISS40 - Notice of striking-off action discontinued 02 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 March 2011
AD01 - Change of registered office address 06 January 2011
AD01 - Change of registered office address 17 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AD01 - Change of registered office address 09 September 2010
AA - Annual Accounts 29 July 2010
DISS40 - Notice of striking-off action discontinued 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AR01 - Annual Return 01 March 2010
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.