PELLI DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 05257216 |
Category | Private Limited Company |
Incorporated | 12 Oct 2004 |
Age | 19 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2012 |
Years | 12 years, 5 months, 16 days |
SUMMARY
PELLI DEVELOPMENTS LIMITED is an dissolved private limited company with number 05257216. It was incorporated 19 years, 9 months, 20 days ago, on 12 October 2004 and it was dissolved 12 years, 5 months, 16 days ago, on 14 February 2012. The company address is 334-336 Goswell Road, London, EC1V 7RP.
Company Fillings
Gazette filings brought up to date
Date: 15 Feb 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change registered office address company with date old address
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-15
Old address: 334-336 Goswell Road London EC1V 7RP
Documents
Termination secretary company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maxine Elliott
Documents
Termination director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Elliott
Documents
Appoint person secretary company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jasdip Kaur Heer
Documents
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Manjit Singh Heer
Documents
Change registered office address company with date old address
Date: 20 May 2010
Action Date: 20 May 2010
Category: Address
Type: AD01
Change date: 2010-05-20
Old address: Apex House Grand Arcade, Tally Ho Corner North Finchley London N12 0EJ
Documents
Termination secretary company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maxine Elliott
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Elliott
Documents
Legacy
Date: 18 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Change registered office address company with date old address
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-21
Old address: C/O Rok International 1 Warwick Row London SW1E 5ER
Documents
Legacy
Date: 07 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; no change of members
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / paul elliott / 07/11/2008 / Occupation was: property development, now: company director
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed maxine elliott
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director maxine elliott
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary paul elliott
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed paul elliott
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2008
Action Date: 30 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-30
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/10/07--------- £ si 100998@1=100998 £ ic 2/101000
Documents
Legacy
Date: 20 Nov 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/10/07
Documents
Resolution
Date: 20 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 18 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 18/10/07 from: 35 bruton street mayfair london W1J 6QY
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Accounts with made up date
Date: 12 Jan 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/05; full list of members
Documents
Certificate change of name company
Date: 26 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clearing process service LIMITED\certificate issued on 26/10/05
Documents
Legacy
Date: 18 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 18/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 2 APSLEY GROVE,MANCHESTER,M12 6AW
Number: | 05279571 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENTAL FX STUDIOS LABORATORY LLP
1ST FLOOR,SOUTHAM,CV47 0HF
Number: | OC359233 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BEECH HOUSE PARK WEST,CHESTER,CH1 4RJ
Number: | 05655166 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031049 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
6 LEESON HOUSE,PETERBOROUGH,PE1 1UT
Number: | 10088004 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRADMORE PARK ROAD,LONDON,W6 0DS
Number: | 05293399 |
Status: | ACTIVE |
Category: | Private Limited Company |