London
W4 2RS
Secretary Name | Sheila Marie May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(6 years after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 May 2006) |
Role | Company Director |
Correspondence Address | 24 Grantham Road London W4 2RS |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,469 |
Cash | £15,726 |
Current Liabilities | £3,257 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2006 | Application for striking-off (1 page) |
4 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page) |
1 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
22 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
1 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
18 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
24 April 2002 | Secretary's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: third floor hill house, highgate hill london N19 5NA (2 pages) |
29 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
20 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 241-243 baker street london NW1 6XE (1 page) |
19 October 2000 | Company name changed p r m computer systems LIMITED\certificate issued on 20/10/00 (2 pages) |
16 October 2000 | Resolutions
|
11 September 2000 | Return made up to 31/08/00; full list of members (5 pages) |
20 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (5 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
8 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
26 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
29 September 1997 | Return made up to 31/08/97; full list of members (5 pages) |
24 December 1996 | Full accounts made up to 31 August 1996 (10 pages) |
24 September 1996 | Return made up to 31/08/96; full list of members (5 pages) |
19 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
7 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |