About

Registered Number: 06007830
Date of Incorporation: 23/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: 2 Mundy Street, Heanor, Derbyshire, DE75 7EB,

 

Established in 2006, Triple S Properties Ltd have registered office in Heanor, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Thornley, Julie Anita for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNLEY, Julie Anita 23 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 19 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 02 December 2016
AD01 - Change of registered office address 01 June 2016
MR04 - N/A 10 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 December 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 26 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
225 - Change of Accounting Reference Date 17 August 2007
287 - Change in situation or address of Registered Office 15 March 2007
395 - Particulars of a mortgage or charge 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.