About

Registered Number: 06555483
Date of Incorporation: 04/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 2 months ago)
Registered Address: LAS PARTNERSHIP, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP,

 

Property Plus East Anglia Ltd was registered on 04 April 2008 and has its registered office in Maldon, Essex. We do not know the number of employees at the organisation. The company has 3 directors listed as Tillyer, Christopher Piers, Qa Registrars Limited, Qa Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLYER, Christopher Piers 04 April 2008 - 1
QA NOMINEES LIMITED 04 April 2008 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 04 April 2008 04 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 04 January 2017
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
225 - Change of Accounting Reference Date 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
NEWINC - New incorporation documents 04 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.