About

Registered Number: 05392760
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: 156 Handcroft Road, Croydon, Surrey, CR0 3LE

 

Psp Automobiles Ltd was registered on 15 March 2005 and has its registered office in Surrey. There are 3 directors listed as Penitus, Rosemary Percy, Santhiapillai, Percy Penitus, Paulnes, Maristella for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAULNES, Maristella 16 May 2005 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
PENITUS, Rosemary Percy 17 August 2009 - 1
SANTHIAPILLAI, Percy Penitus 15 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 26 November 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 09 May 2014
AR01 - Annual Return 28 February 2014
AR01 - Annual Return 28 February 2014
AR01 - Annual Return 28 February 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 16 December 2013
1.4 - Notice of completion of voluntary arrangement 05 November 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 March 2013
AA - Annual Accounts 10 October 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 April 2012
AA - Annual Accounts 14 September 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 January 2011
AA - Annual Accounts 24 November 2010
AA - Annual Accounts 30 January 2010
1.1 - Report of meeting approving voluntary arrangement 21 January 2010
AP03 - Appointment of secretary 16 October 2009
395 - Particulars of a mortgage or charge 18 June 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 12 March 2009
363s - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 20 January 2007
287 - Change in situation or address of Registered Office 22 November 2006
363a - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 28 June 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.