About

Registered Number: 01527612
Date of Incorporation: 11/11/1980 (43 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 69 Station Road, Redhill, Surrey, RH1 1EY

 

Based in Surrey, The Puzzle People Ltd was founded on 11 November 1980, it's status at Companies House is "Dissolved". There are 4 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIESVELD, Rene Johannes Maria 20 July 1999 13 March 2000 1
VAN DE RIJT, Henricus J N/A 30 June 1994 1
WOUTERS, Eugeen August Victor 01 July 1997 13 March 2000 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Susannah 05 March 2019 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 24 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 12 December 2019
AP03 - Appointment of secretary 18 March 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 09 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 27 December 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 23 December 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
RESOLUTIONS - N/A 30 March 2009
MEM/ARTS - N/A 30 March 2009
CAP-MDSC - N/A 30 March 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2009
CAP-SS - N/A 30 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 02 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2008
353 - Register of members 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
225 - Change of Accounting Reference Date 05 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 09 October 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
AUD - Auditor's letter of resignation 09 May 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 03 November 2001
395 - Particulars of a mortgage or charge 25 September 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 22 May 2000
CERTNM - Change of name certificate 04 May 2000
RESOLUTIONS - N/A 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2000
123 - Notice of increase in nominal capital 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 15 December 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 03 March 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
AA - Annual Accounts 13 July 1997
287 - Change in situation or address of Registered Office 27 April 1997
363s - Annual Return 12 March 1997
288 - N/A 01 July 1996
288 - N/A 01 July 1996
AA - Annual Accounts 11 June 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 10 May 1995
363s - Annual Return 13 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 14 November 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 17 February 1993
395 - Particulars of a mortgage or charge 22 October 1992
AA - Annual Accounts 18 May 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 07 June 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 01 February 1990
287 - Change in situation or address of Registered Office 02 May 1989
288 - N/A 30 March 1989
363 - Annual Return 30 March 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 28 November 1988
AA - Annual Accounts 27 November 1987
288 - N/A 19 March 1987
363 - Annual Return 24 November 1986
AA - Annual Accounts 06 September 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 18 September 2001 Fully Satisfied

N/A

Deposit agreement 19 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.