Company NameP.R. Matters (International) Ltd.
Company StatusDissolved
Company Number03221030
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarolyn Jane Cavele
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(same day as company formation)
RolePR Consultants
Correspondence Address35 Dewhurst Road
London
W14 0ES
Secretary NameRichard Antony Holledge
NationalityBritish
StatusClosed
Appointed25 November 1999(3 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address35 Dewhurst Road
London
W14 0ES
Director NameKaren Greta Evett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RolePR Consultants
Correspondence Address15 Rosedew Road
London
W6 9ET
Secretary NameCarolyn Jane Cavele
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RolePR Consultants
Correspondence Address16 Fitzjames Avenue
London
W14 Orp
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressEagle House
58 Blythe Road
London
W14 0HA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
29 December 2009Application to strike the company off the register (3 pages)
29 December 2009Application to strike the company off the register (3 pages)
6 August 2009Return made up to 02/08/09; full list of members (5 pages)
6 August 2009Return made up to 02/08/09; full list of members (5 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 April 2009Accounts made up to 30 June 2008 (1 page)
20 October 2008Return made up to 05/07/08; full list of members (6 pages)
20 October 2008Return made up to 05/07/08; full list of members (6 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts made up to 30 June 2007 (1 page)
8 September 2007Return made up to 05/07/07; full list of members (6 pages)
8 September 2007Return made up to 05/07/07; full list of members (6 pages)
13 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 April 2007Accounts made up to 30 June 2006 (1 page)
19 July 2006Return made up to 05/07/06; full list of members (6 pages)
19 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2005Accounts made up to 30 June 2005 (2 pages)
23 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2005Return made up to 05/07/05; full list of members (6 pages)
26 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
26 July 2004Return made up to 05/07/04; full list of members (6 pages)
26 July 2004Return made up to 05/07/04; full list of members (6 pages)
26 July 2004Accounts made up to 30 June 2004 (1 page)
30 September 2003Accounts made up to 30 June 2003 (1 page)
30 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
11 September 2003Return made up to 05/07/03; full list of members (6 pages)
11 September 2003Return made up to 05/07/03; full list of members (6 pages)
29 April 2003Accounts made up to 30 June 2002 (1 page)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 August 2002Return made up to 05/07/02; full list of members (6 pages)
10 August 2002Return made up to 05/07/02; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 October 2001Return made up to 05/07/01; full list of members (6 pages)
5 October 2001Return made up to 05/07/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 August 2000Return made up to 05/07/00; full list of members (6 pages)
17 August 2000Return made up to 05/07/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
12 July 1999Return made up to 05/07/99; full list of members (6 pages)
12 July 1999Return made up to 05/07/99; full list of members (6 pages)
4 August 1998Return made up to 05/07/98; full list of members (6 pages)
4 August 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 April 1998Registered office changed on 11/04/98 from: 58 pembroke road london W8 6NX (1 page)
11 April 1998Registered office changed on 11/04/98 from: 58 pembroke road london W8 6NX (1 page)
16 December 1997Nc dec already adjusted 05/12/97
  • 122 ‐ Conve 05/12/97
(1 page)
16 December 1997Ad 05/12/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
16 December 1997Nc dec already adjusted 05/12/97 (1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 December 1997Ad 05/12/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
6 October 1997Return made up to 05/07/97; full list of members (8 pages)
6 October 1997Return made up to 05/07/97; full list of members (8 pages)
5 August 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
5 August 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Registered office changed on 09/07/96 from: 17 city business centre lower road london SE16 1AA (1 page)
9 July 1996Registered office changed on 09/07/96 from: 17 city business centre lower road london SE16 1AA (1 page)
9 July 1996Secretary resigned (1 page)
5 July 1996Incorporation (11 pages)