About

Registered Number: 04426795
Date of Incorporation: 29/04/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ,

 

The Projection Partnership Ltd was founded on 29 April 2002, it's status at Companies House is "Dissolved". There are 6 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONLON, Thomas James 21 January 2004 - 1
PHIPPS, Oliver Neil Normanby 30 May 2002 - 1
COSTER, Jane Anne 29 April 2002 04 December 2002 1
SHEA, Deborah Ann 29 April 2002 30 May 2002 1
Secretary Name Appointed Resigned Total Appointments
CONLON, Thomas James 10 June 2002 01 March 2016 1
DAVIES, Paul Anthony 14 May 2002 30 May 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 30 April 2017
AA - Annual Accounts 22 February 2017
AA01 - Change of accounting reference date 29 November 2016
TM02 - Termination of appointment of secretary 11 July 2016
AD01 - Change of registered office address 03 July 2016
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 20 November 2014
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 01 March 2012
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 06 December 2006
AA - Annual Accounts 06 December 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 01 December 2005
287 - Change in situation or address of Registered Office 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
363s - Annual Return 23 May 2003
225 - Change of Accounting Reference Date 12 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
287 - Change in situation or address of Registered Office 28 October 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.